Warning: file_put_contents(c/d5c4125d0f6b1c7db5a4cb9dad7087cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wardle Recommended Ltd, NN14 2QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WARDLE RECOMMENDED LTD

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

This company is commonly known as Wardle Recommended Ltd. The company was founded 8 years ago and was given the registration number 09726985. The firm's registered office is in KETTERING. You can find them at 39 Eastbrook Hill, Desborough, Kettering, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WARDLE RECOMMENDED LTD
Company Number:09726985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:39 Eastbrook Hill, Desborough, Kettering, England, NN14 2QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director10 October 2023Active
39 Eastbrook Hill, Desborough, Kettering, England, NN14 2QQ

Director07 December 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 August 2015Active
15, Butterwick Walk, Corby, United Kingdom, NN18 9HF

Director09 November 2016Active
5, Woodend Close, Middlewich, Cheshire, United Kingdom, CW10 0DZ

Director22 October 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 October 2023
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 Matthew James Chambers
Notified on:07 December 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:39 Eastbrook Hill, Desborough, Kettering, England, NN14 2QQ
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:05 April 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
Stewart Russell
Notified on:30 June 2016
Status:Active
Date of birth:February 1978
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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Address

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

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-09Address

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

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.