UKBizDB.co.uk

WALLINGWELLS LTD

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

This company is commonly known as Wallingwells Ltd. The company was founded 9 years ago and was given the registration number 09777608. The firm's registered office is in FELTHAM. You can find them at 169 Sparrow Farm Drive, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WALLINGWELLS LTD
Company Number:09777608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:169 Sparrow Farm Drive, Feltham, United Kingdom, TW14 0DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director06 September 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 June 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2015Active
240 Convent Way, Southall, United Kingdom, UB2 5UH

Director03 August 2021Active
90, Genoa Court, Roman Way, Andover, United Kingdom, SP10 5JD

Director10 June 2016Active
Flat 4, Harold Wilson House, Clem Attlee Court, London, United Kingdom, SW6 7SN

Director12 March 2019Active
60 Dunbottle Lane, Mirfield, United Kingdom, WF14 9JR

Director06 December 2018Active
21, Goldsmith Street, Mansfield, United Kingdom, NG18 5PF

Director23 December 2015Active
169 Sparrow Farm Drive, Feltham, United Kingdom, TW14 0DG

Director23 June 2020Active
18, Carnsmerry, Bugle, St. Austell, United Kingdom, PL26 8PX

Director10 November 2015Active
28 Hereford Court, Danes Gate, Harrow, United Kingdom, HA1 4UG

Director22 October 2019Active
89 Roxy Avenue, Romford, England, RM6 4AZ

Director22 March 2018Active
5 York Fields, Barnoldswick, United Kingdom, BB18 5DA

Director02 August 2018Active
41 Snowdon Close, Nuneaton, United Kingdom, CV10 8QD

Director19 August 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 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 Hanad Hassan
Notified on:04 August 2021
Status:Active
Date of birth:September 2002
Nationality:British
Country of residence:United Kingdom
Address:240 Convent Way, Southall, United Kingdom, UB2 5UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Marsh
Notified on:23 June 2020
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:169 Sparrow Farm Drive, Feltham, United Kingdom, TW14 0DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Costel Parnica
Notified on:22 October 2019
Status:Active
Date of birth:February 1973
Nationality:Romanian
Country of residence:United Kingdom
Address:28 Hereford Court, Danes Gate, Harrow, United Kingdom, HA1 4UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Windridge
Notified on:19 August 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:41 Snowdon Close, Nuneaton, United Kingdom, CV10 8QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandre Levorato
Notified on:12 March 2019
Status:Active
Date of birth:December 1984
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 4, Harold Wilson House, Clem Attlee Court, London, United Kingdom, SW6 7SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Lockwood
Notified on:06 December 2018
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:60 Dunbottle Lane, Mirfield, United Kingdom, WF14 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Robin Thackray
Notified on:02 August 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:5 York Fields, Barnoldswick, United Kingdom, BB18 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Delroy Richardson
Notified on:22 March 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:89 Roxy Avenue, Romford, England, RM6 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dawn Janice Clarke
Notified on:14 November 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:46 Franklins Croft, Wolverton, Milton Keynes, England, MK12 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:13 June 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jamie James
Notified on:30 June 2016
Status:Active
Date of birth:February 1981
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.