UKBizDB.co.uk

WBA LTD

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

This company is commonly known as Wba Ltd. The company was founded 6 years ago and was given the registration number 10940127. The firm's registered office is in BINGLEY. You can find them at Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WBA LTD
Company Number:10940127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, United Kingdom, BD16 1PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Strivex Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, United Kingdom, HP14 3FE

Director31 August 2017Active
C/O Strivex Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, United Kingdom, HP14 3FE

Director10 April 2018Active

People with Significant Control

Mr Jason Clarke Reay
Notified on:17 November 2022
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Strivex Ltd, Beacon House, High Wycombe, United Kingdom, HP14 3FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathryn Reay
Notified on:17 November 2022
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Strivex Ltd, Beacon House, High Wycombe, United Kingdom, HP14 3FE
Nature of control:
  • Ownership of shares 50 to 75 percent
S & D International Ltd
Notified on:17 March 2022
Status:Active
Country of residence:England
Address:Garth Holme, Keighley Road, Colne, England, BB8 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kathryn Anne Reay
Notified on:10 April 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:11, South Hawksworth Street, Ilkley, England, LS29 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Clarke Reay
Notified on:31 August 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:11, South Hawksworth Street, Ilkley, England, LS29 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Address

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

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Accounts

Change account reference date company current extended.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Address

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

Download
2021-02-15Address

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

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.