UKBizDB.co.uk

WAX CENTRE DISTRIBUTION LTD

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

This company is commonly known as Wax Centre Distribution Ltd. The company was founded 9 years ago and was given the registration number 09598785. The firm's registered office is in LONDON. You can find them at 68 Exmouth Market, , London, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:WAX CENTRE DISTRIBUTION LTD
Company Number:09598785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:68 Exmouth Market, London, England, EC1R 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elms House 2nd Floor Room 7c,, Elms Industrial Estate, Church Road,, Harold Wood, Romford, England, RM3 0JU

Director31 May 2017Active
68, Exmouth Market, London, England, EC1R 4QP

Director31 May 2017Active
68, Exmouth Market, London, England, EC1R 4QP

Director19 May 2015Active

People with Significant Control

Mr Doru Mihai Morosan
Notified on:18 May 2017
Status:Active
Date of birth:November 1984
Nationality:Romanian
Country of residence:England
Address:68, Exmouth Market, London, England, EC1R 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dragos Niculai
Notified on:18 May 2017
Status:Active
Date of birth:October 1978
Nationality:Romanian
Country of residence:England
Address:Elms House 2nd Floor Room 7c,, Elms Industrial Estate, Church Road,, Romford, England, RM3 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Daniel Tuican
Notified on:01 June 2016
Status:Active
Date of birth:October 1978
Nationality:Romanian
Country of residence:England
Address:68, Exmouth Market, London, England, EC1R 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Address

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

Download
2023-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Address

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

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Address

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

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-29Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.