UKBizDB.co.uk

WDK TUNNELS LTD

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

This company is commonly known as Wdk Tunnels Ltd. The company was founded 11 years ago and was given the registration number 08557877. The firm's registered office is in NUNEATON. You can find them at First Floor, 59 Coton Road, Nuneaton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WDK TUNNELS LTD
Company Number:08557877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2013
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:First Floor, 59 Coton Road, Nuneaton, United Kingdom, CV11 5TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Sheriffs Orchard, The Apex, Coventry, England, CV1 3PP

Director05 June 2013Active

People with Significant Control

Mr Wojciech Michal Kubajek
Notified on:01 September 2016
Status:Active
Date of birth:January 1980
Nationality:Polish
Country of residence:England
Address:2, Sheriffs Orchard, Coventry, England, CV1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Address

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

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Address

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

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download
2018-05-04Address

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

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.