UKBizDB.co.uk

WAYNE ENTERPRISE CONSULTANCY LIMITED

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

This company is commonly known as Wayne Enterprise Consultancy Limited. The company was founded 7 years ago and was given the registration number 10508873. The firm's registered office is in SWADLINCOTE. You can find them at 206 Spring Cottage Road, Overseal, Swadlincote, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WAYNE ENTERPRISE CONSULTANCY LIMITED
Company Number:10508873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:206 Spring Cottage Road, Overseal, Swadlincote, England, DE12 6ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director21 August 2021Active
206, Spring Cottage Road, Overseal, Swadlincote, England, DE12 6ND

Director23 November 2020Active
97, Ermington Crescent, Birmingham, England, B36 8AR

Director02 December 2016Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director03 December 2020Active
206, Spring Cottage Road, Overseal, Swadlincote, England, DE12 6ND

Director05 October 2020Active
12, Perrins Grove, Birmingham, England, B8 2EU

Director30 June 2020Active
27, Old Gloucester Street, London, United Kingdom, WC2A 7JR

Director11 March 2021Active

People with Significant Control

Mr Naser Kholoocy Moshfeqh
Notified on:21 August 2021
Status:Active
Date of birth:March 1970
Nationality:Dutch
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Qaisar Shaheen
Notified on:11 March 2021
Status:Active
Date of birth:March 1976
Nationality:Italian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Naser Kholoocy Moshfeqh
Notified on:05 October 2020
Status:Active
Date of birth:March 1970
Nationality:Dutch
Country of residence:England
Address:206, Spring Cottage Road, Swadlincote, England, DE12 6ND
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jubel Miah
Notified on:02 December 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:97, Ermington Crescent, Birmingham, England, B36 8AR
Nature of control:
  • Significant influence or control

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
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Address

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

Download
2021-03-11Address

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

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Address

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

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.