Warning: file_put_contents(c/2fc67d06b101bc0cbdb6deb7c4fe02c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wansbeck Dynamic Ltd, TW7 6NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WANSBECK DYNAMIC LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

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

Director31 August 2022Active
40, Banstead Street East, Leeds, United Kingdom, LS8 5PZ

Director17 July 2015Active
19, North Street, St. Austell, United Kingdom, PL25 5QD

Director13 November 2015Active
14, Fore Street, St Austell, United Kingdom, PL26 8EP

Director06 May 2015Active
53, Ardenham Street, Aylesbury, United Kingdom, HP19 8AH

Director26 July 2016Active
127 Maybank Avenue, Wembley, United Kingdom, HA0 2TQ

Director11 July 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
1, Scholars Court, Northampton, United Kingdom, NN1 1DQ

Director08 January 2015Active
27, Leyburn Road, Manchester, United Kingdom, M40 5PX

Director23 July 2014Active
19 Spencer Road, Luton, England, LU3 1JT

Director18 July 2017Active
49 Hughes Road, Hayes, United Kingdom, UB3 3AP

Director14 November 2019Active
Flat 9, Riverside Court, 18, Woodlands Road, Isleworth, United Kingdom, TW7 6NX

Director10 June 2020Active
6, Kent Road, Sheerness, United Kingdom, ME12 1BS

Director06 October 2015Active
39a, Charnwood Avenue, Thurston, Leicester, United Kingdom, LE4 8FL

Director18 March 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Gazette

Gazette dissolved voluntary.

Download
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-22Dissolution

Dissolution application strike off company.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Address

Change registered office address company with date old address new address.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.