UKBizDB.co.uk

WAINSTALLS DEFINITIVE LTD

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

This company is commonly known as Wainstalls Definitive Ltd. The company was founded 9 years ago and was given the registration number 09204347. The firm's registered office is in AYLESBURY. You can find them at 43 Cherwell Road, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WAINSTALLS DEFINITIVE LTD
Company Number:09204347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:43 Cherwell Road, Aylesbury, United Kingdom, HP21 8TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director08 July 2022Active
43 Cherwell Road, Aylesbury, United Kingdom, HP21 8TW

Director24 June 2020Active
15 Vanguard Close, London, England, E16 1PN

Director15 January 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 September 2014Active
14, Winston Crescent, Lennoxtown, Glasgow, United Kingdom, G66 7JN

Director22 March 2016Active
72 Ramsgill Drive, Ilford, United Kingdom, IG2 7TP

Director03 September 2019Active
38 Ryecroft, Harlow, United Kingdom, CM19 4BG

Director24 February 2020Active
9a, Murston Road, Sittingbourne, United Kingdom, ME10 3LA

Director04 August 2015Active
132, Woodway Lane, Coventry, United Kingdom, CV2 2EJ

Director19 April 2017Active
49, Courtland Crescent, Plympton, Plymouth, United Kingdom, PL7 4HL

Director30 September 2014Active
58a, Inkerman Close, Bristol, United Kingdom, BS7 0XU

Director29 April 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 July 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aiden Damon Carpenter
Notified on:24 June 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:43 Cherwell Road, Aylesbury, United Kingdom, HP21 8TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Omozee
Notified on:24 February 2020
Status:Active
Date of birth:May 1968
Nationality:Nigerian
Country of residence:United Kingdom
Address:38 Ryecroft, Harlow, United Kingdom, CM19 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cristian Necula
Notified on:03 September 2019
Status:Active
Date of birth:June 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:72 Ramsgill Drive, Ilford, United Kingdom, IG2 7TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Stanley Dougan
Notified on:15 January 2018
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:England
Address:15 Vanguard Close, London, England, E16 1PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrzej Szoma
Notified on:19 April 2017
Status:Active
Date of birth:August 1984
Nationality:Polish
Country of residence:United Kingdom
Address:132 Woodway Lane, Coventry, United Kingdom, CV2 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Gallagher
Notified on:30 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:132, Woodway Lane, Coventry, United Kingdom, CV2 2EJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

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

Download
2022-08-12Address

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

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Address

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

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.