This company is commonly known as Wansbeck Dynamic Ltd. The company was founded 10 years ago and was given the registration number 09112213. The firm's registered office is in ISLEWORTH. You can find them at Flat 9, Riverside Court, 18, Woodlands Road, Isleworth, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | WANSBECK DYNAMIC LTD |
---|---|---|
Company Number | : | 09112213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 9, Riverside Court, 18, Woodlands Road, Isleworth, United Kingdom, TW7 6NX |
---|---|---|
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 |
40, Banstead Street East, Leeds, United Kingdom, LS8 5PZ | Director | 17 July 2015 | Active |
19, North Street, St. Austell, United Kingdom, PL25 5QD | Director | 13 November 2015 | Active |
14, Fore Street, St Austell, United Kingdom, PL26 8EP | Director | 06 May 2015 | Active |
53, Ardenham Street, Aylesbury, United Kingdom, HP19 8AH | Director | 26 July 2016 | Active |
127 Maybank Avenue, Wembley, United Kingdom, HA0 2TQ | Director | 11 July 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 20 February 2018 | Active |
1, Scholars Court, Northampton, United Kingdom, NN1 1DQ | Director | 08 January 2015 | Active |
27, Leyburn Road, Manchester, United Kingdom, M40 5PX | Director | 23 July 2014 | Active |
19 Spencer Road, Luton, England, LU3 1JT | Director | 18 July 2017 | Active |
49 Hughes Road, Hayes, United Kingdom, UB3 3AP | Director | 14 November 2019 | Active |
Flat 9, Riverside Court, 18, Woodlands Road, Isleworth, United Kingdom, TW7 6NX | Director | 10 June 2020 | Active |
6, Kent Road, Sheerness, United Kingdom, ME12 1BS | Director | 06 October 2015 | Active |
39a, Charnwood Avenue, Thurston, Leicester, United Kingdom, LE4 8FL | Director | 18 March 2016 | 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 Hurbert Nkumbi | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 9, Riverside Court, 18, Woodlands Road, Isleworth, United Kingdom, TW7 6NX |
Nature of control | : |
|
Mr Randeep Kaur | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 49 Hughes Road, Hayes, United Kingdom, UB3 3AP |
Nature of control | : |
|
Mr Michael Davis | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 127 Maybank Avenue, Wembley, United Kingdom, HA0 2TQ |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 20 February 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 Alam Hussain | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Spencer Road, Luton, England, LU3 1JT |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Spencer Road, Luton, England, LU3 1JT |
Nature of control | : |
|
Sean Whittington | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-18 | Gazette | Gazette dissolved voluntary. | Download |
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-22 | Dissolution | Dissolution application strike off company. | Download |
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.