UKBizDB.co.uk

WAFA RELIEF

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

This company is commonly known as Wafa Relief. The company was founded 21 years ago and was given the registration number 04770051. The firm's registered office is in MANCHESTER. You can find them at Studio 13, Longsight Business Park, Hamilton Road, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WAFA RELIEF
Company Number:04770051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Studio 13, Longsight Business Park, Hamilton Road, Manchester, England, M13 0PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 10, Longsight Business Park, Hamilton Road, Manchester, England, M13 0PD

Director15 May 2013Active
Studio 10, Longsight Business Park, Hamilton Road, Manchester, England, M13 0PD

Director27 March 2022Active
18, Angleside Avenue, Manchester, England, M19 1NU

Director25 June 2021Active
8 Catesby Road, Whallyrange, Manchester, M16 7ET

Secretary19 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 May 2003Active
8 Catesby Road, Whallyrange, Manchester, M16 7ET

Director19 May 2003Active
92 Shrewsbury Street, Old Trafford, Manchester, M16 9AU

Director19 May 2003Active
Studio 10, Longsight Business Park, Hamilton Road, Manchester, England, M13 0PD

Director15 September 2015Active
18 Abbotsford Road, Chorlton, Manchester, M21 0RJ

Director19 May 2003Active
Studio 13, & 14, Longsight Business Park Hamilton Road, Manchester, England, M13 0PD

Director14 April 2013Active
11 Holdgate Close, Hulme, Manchester, M15 5EP

Director19 May 2003Active
Studio 13, Longsight Business Park, Hamilton Road, Manchester, England, M13 0PD

Director15 May 2013Active
Studio 13&14, Longsight Business Park, Hamilton Road, Manchester, England, M13 0PD

Director20 October 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 May 2003Active

People with Significant Control

Mr Saad Amer
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:13, Hamilton Road, Manchester, United Kingdom, M13 0PD
Nature of control:
  • Significant influence or control
Mr Mohamed Rumash
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:13, Longsight Business Park, Hamilton Road, Manchester, England, M13 0PD
Nature of control:
  • Significant influence or control
Mr Khalifa Shatwan
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Studio 10, Longsight Business Park, Hamilton Road, Manchester, England, M13 0PD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Officers

Change person director company with change date.

Download
2021-06-26Officers

Appoint person director company with name date.

Download
2021-06-26Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-01-04Address

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

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Address

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

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.