UKBizDB.co.uk

WATTISHAM DELUXE LTD

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

This company is commonly known as Wattisham Deluxe Ltd. The company was founded 10 years ago and was given the registration number 09205936. The firm's registered office is in AYLESBURY. You can find them at 5 Fletcher Close, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WATTISHAM DELUXE LTD
Company Number:09205936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:5 Fletcher Close, Aylesbury, United Kingdom, HP19 9UB
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

Director11 March 2023Active
5, Pinetree House, Forest Drive, Tidworth, United Kingdom, SP9 7XY

Director01 October 2015Active
65, Buxton Road, Luton, United Kingdom, LU1 1RE

Director17 October 2016Active
39 Downside, Widnes, United Kingdom, WA8 4NR

Director15 July 2021Active
Flat 3, Mace House, The Drive, London, United Kingdom, E17 3DE

Director07 December 2015Active
3 Orford Way, Stoke-On-Trent, United Kingdom, ST3 3BZ

Director13 June 2019Active
43 Stanhope Road, Dagenham, United Kingdom, RM8 3DJ

Director31 October 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
754, Dagenham Road, Dagenham, United Kingdom, RM10 7UD

Director26 September 2014Active
204 Fowler Road, Aylesbury, United Kingdom, HP19 7QP

Director21 August 2018Active
81 Rose Lane, Romford, England, RM6 5JT

Director10 May 2019Active
179a, Ilford Lane, Ilford, United Kingdom, IG1 2RT

Director14 March 2016Active
140, Stapleton Road, Eastville,, Bristol, United Kingdom, BS5 0PU

Director28 July 2016Active
114, Matlock Road, London, United Kingdom, E10 6DJ

Director16 April 2015Active
51 Churchill Terrace, Chingford, England, E4 8BZ

Director10 May 2018Active
5 Fletcher Close, Aylesbury, United Kingdom, HP19 9UB

Director27 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 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 Wade Baynton
Notified on:15 July 2021
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:39 Downside, Widnes, United Kingdom, WA8 4NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Zaremba
Notified on:27 July 2020
Status:Active
Date of birth:August 1999
Nationality:Polish
Country of residence:United Kingdom
Address:5 Fletcher Close, Aylesbury, United Kingdom, HP19 9UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Clegg
Notified on:13 June 2019
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:United Kingdom
Address:3 Orford Way, Stoke-On-Trent, United Kingdom, ST3 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David O'Connor
Notified on:10 May 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:81 Rose Lane, Romford, England, RM6 5JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zia Mahmood
Notified on:21 August 2018
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:204 Fowler Road, Aylesbury, United Kingdom, HP19 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manasseh Tackie
Notified on:10 May 2018
Status:Active
Date of birth:December 1986
Nationality:Ghanaian
Country of residence:England
Address:51 Churchill Terrace, Chingford, England, E4 8BZ
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: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 Evaldo Dias
Notified on:31 October 2017
Status:Active
Date of birth:September 1993
Nationality:Portuguese
Country of residence:United Kingdom
Address:43 Stanhope Road, Dagenham, United Kingdom, RM8 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bonita Barrett
Notified on:17 October 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:65 Buxton Road, Luton, United Kingdom, LU1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomas Siwik
Notified on:28 July 2016
Status:Active
Date of birth:January 1993
Nationality:Polish
Country of residence:United Kingdom
Address:65, Buxton Road, Luton, United Kingdom, LU1 1RE
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 (3 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.