UKBizDB.co.uk

WATERHAY PRIME LTD

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

This company is commonly known as Waterhay Prime Ltd. The company was founded 9 years ago and was given the registration number 09148948. The firm's registered office is in HAYES. You can find them at 129 Waltham Avenue, , Hayes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WATERHAY PRIME LTD
Company Number:09148948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:129 Waltham Avenue, Hayes, United Kingdom, UB3 1TE
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

Director26 August 2022Active
7 Moorcrest Road, Huddersfield, United Kingdom, HD4 5PT

Director24 September 2018Active
14 Greenhill Road, Long Buckby, Northampton, United Kingdom, NN6 7PU

Director19 November 2019Active
21 Kent Close, Staines-Upon-Thames, United Kingdom, TW18 1PL

Director27 July 2020Active
7, Millfields Place, Bethersden, Ashford, United Kingdom, TN26 3AA

Director24 November 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director28 July 2014Active
27 Almond Way, Bristol, United Kingdom, BS16 5QL

Director08 August 2017Active
74 Tavistock Avenue, Greenford, United Kingdom, UB6 8AL

Director10 September 2019Active
129 Waltham Avenue, Hayes, United Kingdom, UB3 1TE

Director20 October 2020Active
40 Leng Crescent, Norwhich, United Kingdom, NR4 7NY

Director24 September 2018Active
9 Pimpernel Way, Romford, England, RM3 8BT

Director23 January 2018Active
117, Kingswood Road, Gillingham, United Kingdom, ME7 1DX

Director06 August 2015Active
23, Norman Way, Wallingford, United Kingdom, OX10 0SS

Director23 April 2015Active
18, Oakhall Court, Sunbury On Thames, Sunbury, United Kingdom, TW16 7LE

Director07 December 2016Active
3 Rylston Road, London, United Kingdom, SW6 7HE

Director18 February 2019Active
16, Staples Close, Clevedon, United Kingdom, BS21 5BN

Director22 July 2016Active
38, Woodland Road, London, United Kingdom, N9 8RT

Director12 September 2014Active
12, Douglas Road, Forest Town, Mansfield, United Kingdom, NG19 0LT

Director04 December 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 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
Ms Fiona Fernandes
Notified on:20 October 2020
Status:Active
Date of birth:October 1987
Nationality:Indian
Country of residence:United Kingdom
Address:129 Waltham Avenue, Hayes, United Kingdom, UB3 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Brownsell
Notified on:19 November 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:14 Greenhill Road, Long Buckby, Northampton, United Kingdom, NN6 7PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hashim Ebrahili
Notified on:10 September 2019
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:United Kingdom
Address:74 Tavistock Avenue, Greenford, United Kingdom, UB6 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Shallow
Notified on:18 February 2019
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:3 Rylston Road, London, United Kingdom, SW6 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Barden
Notified on:24 September 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:7 Moorcrest Road, Huddersfield, United Kingdom, HD4 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Daniel Mace
Notified on:24 September 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:40 Leng Crescent, Norwhich, United Kingdom, NR4 7NY
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 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 Kwame Osei
Notified on:23 January 2018
Status:Active
Date of birth:January 1975
Nationality:Ghanaian
Country of residence:England
Address:9 Pimpernel Way, Romford, England, RM3 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Athel Richard Henry Dunning
Notified on:08 August 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:27 Almond Way, Bristol, United Kingdom, BS16 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Max Scotland
Notified on:07 December 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:27 Almond Way, Bristol, United Kingdom, BS16 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Richard Taylor
Notified on:28 July 2016
Status:Active
Date of birth:July 2016
Nationality:British
Country of residence:United Kingdom
Address:16, Staples Close, Cleveden, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-18Address

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
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Address

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

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Address

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

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.