Warning: file_put_contents(c/254d7a5c970256b9c57e68c62b8a7ab2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/c73d0570ae650d05bfb93b7c205dfd0b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Waffling Ltd, HA1 1HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WAFFLING LTD

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

This company is commonly known as Waffling Ltd. The company was founded 10 years ago and was given the registration number 08739291. The firm's registered office is in HARROW. You can find them at Unit 9, St Georges Shopping Centre, St Anns Road, Harrow, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:WAFFLING LTD
Company Number:08739291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Unit 9, St Georges Shopping Centre, St Anns Road, Harrow, England, HA1 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Leontin Pascu
Notified on:04 September 2023
Status:Active
Date of birth:January 1998
Nationality:Romanian
Country of residence:England
Address:99 Ellen Wilkinson House, Clem Attlee Court, London, England, SW6 7SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nitin Prinja
Notified on:01 January 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:Engalnd
Address:10 Cherry Avenue, Slough, Engalnd, SL3 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Inayat Fatiwala
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:109 Coleman Road, Leicester, England, LE5 4LE
Nature of control:
  • Right to appoint and remove directors
Mr Richard David Ashton
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:176 Kingsland Avenue, Northampton, United Kingdom, NN2 7PS
Nature of control:
  • Right to appoint and remove directors
Mr Haroon Shaikh
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:109 Coleman Road, Leicester, England, LE5 4LE
Nature of control:
  • Right to appoint and remove directors
Mr Hamza Bodhaniya
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Right to appoint and remove directors
Mr Imran Dadabhoy
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.