UKBizDB.co.uk

UK IRELAND WHOLESALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uk Ireland Wholesale Limited. The company was founded 14 years ago and was given the registration number 07223157. The firm's registered office is in LONDON. You can find them at 438 Streatham High Road, , London, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:UK IRELAND WHOLESALE LIMITED
Company Number:07223157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2010
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:438 Streatham High Road, London, England, SW16 3PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Ingram Road, Thornton Heath, England, CR7 8EB

Director10 May 2017Active
438, Streatham High Road, London, England, SW16 3PX

Director31 March 2023Active
8, The Fairway, Wembley, Middlesex, United Kingdom, HA0 3LH

Secretary14 April 2010Active
85b, Headstone Road, Harrow, England, HA1 1PG

Director11 August 2012Active
8, The Fairway, Wembley, Middlesex, United Kingdom, HA0 3LH

Director14 April 2010Active
438, Streatham High Road, London, England, SW16 3PX

Director01 July 2012Active
57, Redcliffe Close, Old Brompton Road, London, England, SW5 9HZ

Director13 September 2013Active

People with Significant Control

Mr Mohsin Zammurad
Notified on:10 March 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:36, Ingram Road, Thornton Heath, England, CR7 8EB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Simon Peter Roberts
Notified on:14 March 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:438, Streatham High Road, London, England, SW16 3PX
Nature of control:
  • Significant influence or control
Mrs Munazzah Mohsin
Notified on:14 March 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:36, Ingram Road, Thornton Heath, England, CR7 8EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Husnain Saqib
Notified on:13 March 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:36, Ingram Road, Thornton Heath, England, CR7 8EB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Address

Change registered office address company with date old address new address.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.