UKBizDB.co.uk

WALCOT DYNAMIC LTD

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

This company is commonly known as Walcot Dynamic Ltd. The company was founded 10 years ago and was given the registration number 09205894. The firm's registered office is in FELTHAM. You can find them at 41 Granville Avenue, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WALCOT DYNAMIC LTD
Company Number:09205894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:41 Granville Avenue, Feltham, United Kingdom, TW13 4JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
89 Park Lane, Harrow, United Kingdom, HA2 8NN

Director02 August 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Flat 1 394 Ley Street, Ilford, United Kingdom, IG2 7BS

Director02 December 2019Active
24, Johnson Court, Northampton, United Kingdom, NN4 8GJ

Director15 October 2015Active
15, Knightrider Street, Maidstone, United Kingdom, ME15 6LP

Director07 August 2015Active
41 Granville Avenue, Feltham, United Kingdom, TW13 4JL

Director10 July 2020Active
58 Beverley Street, Bradford, England, BD4 8PU

Director01 August 2017Active
22, Griffin Close, Alvaston, Derby, United Kingdom, DE24 8XG

Director06 July 2015Active
Flat 15, 252 Robin Hood Lane, Birmingham, United Kingdom, B28 0EQ

Director27 May 2016Active
179, Pilgrims Way, Andover, United Kingdom, SP10 5HR

Director15 January 2015Active
33, Oxclose, Bretton, Peterborough, United Kingdom, PE3 8JS

Director12 November 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 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 Jamie Plank
Notified on:10 July 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:41 Granville Avenue, Feltham, United Kingdom, TW13 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ecaterina Mitroi
Notified on:02 December 2019
Status:Active
Date of birth:April 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 1 394 Ley Street, Ilford, United Kingdom, IG2 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krasimir Dichev
Notified on:02 August 2019
Status:Active
Date of birth:July 1987
Nationality:Bulgarian
Country of residence:United Kingdom
Address:89 Park Lane, Harrow, United Kingdom, HA2 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Richardson
Notified on:01 August 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:58 Beverley Street, Bradford, England, BD4 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scott Saunders
Notified on:30 June 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.