UKBizDB.co.uk

WAFFLE 21 LTD

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

This company is commonly known as Waffle 21 Ltd. The company was founded 7 years ago and was given the registration number 10746993. The firm's registered office is in BEVERLEY. You can find them at Colonial House, Swinemoor Lane, Beverley, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WAFFLE 21 LTD
Company Number:10746993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England, HU17 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS

Director28 April 2017Active
Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS

Director28 April 2017Active

People with Significant Control

Mr Phillip Matthew Scaife
Notified on:28 June 2022
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor George Corry Thomas
Notified on:28 July 2017
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Matthew Scaife
Notified on:28 April 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Lax
Notified on:28 April 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Colonial House, Swinemoor Lane, Beverley, England, HU17 0LS
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2021-03-10Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.