UKBizDB.co.uk

WDS ACCOUNTANTS LTD

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

This company is commonly known as Wds Accountants Ltd. The company was founded 5 years ago and was given the registration number 12028653. The firm's registered office is in DEWSBURY. You can find them at 7 Wellington Road East, , Dewsbury, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WDS ACCOUNTANTS LTD
Company Number:12028653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:7 Wellington Road East, Dewsbury, West Yorkshire, England, WF13 1HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Valley Court, Canal Road, Bradford, England, BD1 4SP

Director01 March 2023Active
Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, United Kingdom, BD1 4SP

Director03 June 2019Active
1, Valley Court, Canal Road, Bradford, England, BD1 4SP

Director01 October 2023Active
1, Valley Court, Canal Road, Bradford, England, BD1 4SP

Director02 March 2020Active
1 Valley Court, Bradford, United Kingdom, BD1 4SP

Director03 June 2019Active
7 Wellington Road East, Dewsbury, England, WF13 1HF

Director02 March 2020Active

People with Significant Control

Mrs Kimberley Lauren Mawer
Notified on:01 October 2023
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:1, Valley Court, Bradford, England, BD1 4SP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan William Brown
Notified on:01 August 2023
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:1, Valley Court, Bradford, England, BD1 4SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Anne Young
Notified on:01 October 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:1, Valley Court, Bradford, England, BD1 4SP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham David Atkinson
Notified on:03 June 2019
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Valley Court, Bradford, United Kingdom, BD1 4SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Richard Hall
Notified on:03 June 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Walter Dawson & Son, 1 Valley Court, Bradford, United Kingdom, BD1 4SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-14Persons with significant control

Notification of a person with significant control.

Download
2023-10-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-14Persons with significant control

Change to a person with significant control.

Download
2023-10-14Persons with significant control

Change to a person with significant control.

Download
2023-10-14Capital

Capital allotment shares.

Download
2023-10-14Officers

Change person director company with change date.

Download
2023-10-14Officers

Appoint person director company with name date.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-10Address

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

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2023-04-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Address

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

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Capital

Capital allotment shares.

Download
2021-06-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.