Warning: file_put_contents(c/c6d35c372cda84c2615b748f4725c514.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
W & B Soffio Limited, CV5 6UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W & B SOFFIO LIMITED

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

This company is commonly known as W & B Soffio Limited. The company was founded 6 years ago and was given the registration number 11410050. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:W & B SOFFIO LIMITED
Company Number:11410050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Clovelly Road, Coventry, United Kingdom, CV2 3GR

Director10 December 2019Active
29 Clovelly Road, Coventry, England, CV2 3GR

Director12 June 2018Active

People with Significant Control

Mrs Lucyna Eliana Wator
Notified on:10 December 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:29 Clovelly Road, Wyken, Coventry, United Kingdom, CV2 3GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanislaw Wator
Notified on:10 December 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:29 Clovelly Road, Wyken, Coventry, United Kingdom, CV2 3GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dawid Ryszard Wator
Notified on:10 December 2019
Status:Active
Date of birth:April 1996
Nationality:Polish
Country of residence:United Kingdom
Address:29 Clovelly Road, Coventry, United Kingdom, CV2 3GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sandra Nicola Wator
Notified on:12 June 2018
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:29 Clovelly Road, Coventry, England, CV2 3GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type dormant.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Capital

Capital allotment shares.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.