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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Dulverton Rise, Pontefract, WF8 2PY | Secretary | 17 February 2009 | Active |
Ground Floor Office, Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG | Director | 07 June 2021 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Secretary | 19 November 2008 | Active |
Ground Floor Office, Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG | Director | 01 December 2017 | Active |
21, Buttermere Road, Bradford, BD2 4JA | Director | 19 November 2008 | Active |
Apartment8, 29, Peckover Street, Bradford, England, BD1 5BD | Director | 01 March 2015 | Active |
47, North Park Street, Dewsbury, WF13 4LZ | Director | 19 November 2008 | Active |
Ground Floor Office, Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG | Director | 01 January 2017 | Active |
1, Dulverton Rise, Pontefract, WF8 2PY | Director | 19 November 2008 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Director | 19 November 2008 | Active |
5 Acre Farm, Radcliffe Road, Bolton, United Kingdom, BL3 1AJ | Director | 01 March 2015 | Active |
Ground Floor Office, Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG | Director | 02 December 2019 | Active |
Willow House, Thornes Moor Road, Wakefield, England, WF2 8PT | Director | 01 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Address | Change registered office address company with date old address new address. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.