Warning: file_put_contents(c/6eb789de2aa63b03a35000692ef8c30a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wallington Projects Ltd, NW9 0RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALLINGTON PROJECTS LTD

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

This company is commonly known as Wallington Projects Ltd. The company was founded 10 years ago and was given the registration number 09220395. The firm's registered office is in LONDON. You can find them at 4 North Way, , London, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WALLINGTON PROJECTS LTD
Company Number:09220395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:4 North Way, London, United Kingdom, NW9 0RE
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

Director11 August 2022Active
6 Oakmere, Brindle, Chorley, England, PR6 8RP

Director30 January 2020Active
2, Allendale, Runcorn, United Kingdom, WA7 6PR

Director03 July 2015Active
29 York Avenue, Scunthorpe, United Kingdom, DN16 3SB

Director04 October 2019Active
Flat1, 12 South Road, Portishead, Bristol, United Kingdom, BS20 7DW

Director05 November 2014Active
55 Grays Road, Barnsley, United Kingdom, S71 3JW

Director15 March 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 September 2014Active
5, Harcourt Street, Oldham, United Kingdom, OL1 4DS

Director12 November 2015Active
104a, Underwood Road, Plymouth, United Kingdom, PL7 1TA

Director22 April 2015Active
4 North Way, London, United Kingdom, NW9 0RE

Director14 July 2020Active
48, Dowding Drive, Calne, United Kingdom, SN11 8QL

Director10 March 2017Active
6 Shirebrook Close, Coventry, England, CV2 1UB

Director06 December 2017Active
11 Bridgewater Road, Wembley, United Kingdom, HA0 1AQ

Director16 August 2018Active
20 Arnian Road, Rainford, St. Helens, England, WA11 8BU

Director22 May 2019Active
29, Hindon Walk, Birmingham, United Kingdom, B32 3TS

Director08 April 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 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 Dobre Leonard
Notified on:14 July 2020
Status:Active
Date of birth:February 1969
Nationality:Romanian
Country of residence:United Kingdom
Address:4 North Way, London, United Kingdom, NW9 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Givemore Chiparamandu
Notified on:30 January 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:6 Oakmere, Brindle, Chorley, England, PR6 8RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Crowston
Notified on:04 October 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:29 York Avenue, Scunthorpe, United Kingdom, DN16 3SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Reed
Notified on:22 May 2019
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:20 Arnian Road, Rainford, St. Helens, England, WA11 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ionut-Adrian Dragner
Notified on:15 March 2019
Status:Active
Date of birth:November 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:55 Grays Road, Barnsley, United Kingdom, S71 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nitesh Parmar
Notified on:16 August 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:11 Bridgewater Road, Wembley, United Kingdom, HA0 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mayers
Notified on:06 December 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:6 Shirebrook Close, Coventry, England, CV2 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leslie Manston
Notified on:10 March 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:48 Dowding Drive, Calne, United Kingdom, SN11 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Doryan Zeqiri
Notified on:30 June 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:48, Dowding Drive, Calne, United Kingdom, SN11 8QL
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.