This company is commonly known as Walditch Ltd. The company was founded 8 years ago and was given the registration number 09767284. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 9 Ealing Court, , Newcastle Upon Tyne, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | WALDITCH LTD |
---|---|---|
Company Number | : | 09767284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Ealing Court, Newcastle Upon Tyne, United Kingdom, NE3 2YD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
184 London Road, Leicester, United Kingdom, LE2 1ND | Director | 16 December 2020 | Active |
21, White Street, Clydebank, United Kingdom, G81 1HB | Director | 18 July 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
28 St. Martins Road, West Drayton, United Kingdom, UB7 7EP | Director | 08 December 2021 | Active |
36, Mooring Road, Rochester, United Kingdom, ME1 2PW | Director | 26 January 2016 | Active |
91 Melton Avenue, York, United Kingdom, YO30 5QQ | Director | 01 May 2019 | Active |
1 Banks Cottage, Craigarnhall, Bridge Of Allan, Stirling, United Kingdom, FK9 4NG | Director | 08 September 2017 | Active |
38, Stoneywood Road, Coventry, United Kingdom, CV2 2HW | Director | 29 October 2015 | Active |
1 Henshall Street, Barnsley, United Kingdom, S70 1XX | Director | 24 July 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 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 | : |
|
Mr Jay Joyce | ||
Notified on | : | 08 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 St. Martins Road, West Drayton, United Kingdom, UB7 7EP |
Nature of control | : |
|
Mr Mohamed Boutrik | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 184 London Road, Leicester, United Kingdom, LE2 1ND |
Nature of control | : |
|
Mr Buddhika Kodithuwakku | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 9 Ealing Court, Newcastle Upon Tyne, United Kingdom, NE3 2YD |
Nature of control | : |
|
Mr Darius Ticmenov | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1 Henshall Street, Barnsley, United Kingdom, S70 1XX |
Nature of control | : |
|
Mr Luke Palmer | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 91 Melton Avenue, York, United Kingdom, YO30 5QQ |
Nature of control | : |
|
Mr Terence 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 | : |
|
Mr Jack Parson | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Banks Cottage, Craigarnhall, Bridge Of Allan, Stirling, United Kingdom, FK9 4NG |
Nature of control | : |
|
Luke Crerand | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-08-01 | Dissolution | Dissolution application strike off company. | Download |
2023-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.