UKBizDB.co.uk

W.A.K. ENTERPRISE LIMITED

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

This company is commonly known as W.a.k. Enterprise Limited. The company was founded 15 years ago and was given the registration number 06752705. The firm's registered office is in LEEDS. You can find them at Ground Floor Office Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:W.A.K. ENTERPRISE LIMITED
Company Number:06752705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Office Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Dulverton Rise, Pontefract, WF8 2PY

Secretary17 February 2009Active
Ground Floor Office, Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG

Director07 June 2021Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Secretary19 November 2008Active
Ground Floor Office, Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG

Director01 December 2017Active
21, Buttermere Road, Bradford, BD2 4JA

Director19 November 2008Active
Apartment8, 29, Peckover Street, Bradford, England, BD1 5BD

Director01 March 2015Active
47, North Park Street, Dewsbury, WF13 4LZ

Director19 November 2008Active
Ground Floor Office, Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG

Director01 January 2017Active
1, Dulverton Rise, Pontefract, WF8 2PY

Director19 November 2008Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Director19 November 2008Active
5 Acre Farm, Radcliffe Road, Bolton, United Kingdom, BL3 1AJ

Director01 March 2015Active
Ground Floor Office, Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG

Director02 December 2019Active
Willow House, Thornes Moor Road, Wakefield, England, WF2 8PT

Director01 April 2016Active

People with Significant Control

Mayaisha Holdings Ltd
Notified on:01 February 2018
Status:Active
Country of residence:England
Address:Suite 2, International House, Turner Way, Wakefield, England, WF2 8EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wahid Murtaza
Notified on:01 January 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Suite 2, Ground Floor International House, Trinity Business Park, Wakefield, England, WF2 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kabir Ahmed
Notified on:01 January 2017
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Suite 2, Ground Floor International House, Trinity Business Park, Wakefield, England, WF2 8EF
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 (7 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
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-14Address

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

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Address

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

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Address

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

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.