UKBizDB.co.uk

WDS WEALTH MANAGEMENT LTD

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

This company is commonly known as Wds Wealth Management Ltd. The company was founded 24 years ago and was given the registration number 03912406. The firm's registered office is in DEWSBURY. You can find them at Wds Accountants Limited, 7 Wellington Road East, Dewsbury, West Yorkshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:WDS WEALTH MANAGEMENT LTD
Company Number:03912406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Wds Accountants Limited, 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
2, Braemar Drive, Garforth, Leeds, England, LS25 2NH

Director01 October 2013Active
1, Valley Court, Canal Road, Bradford, England, BD1 4SP

Director28 February 2020Active
Wds Accountants Limited, 7 Wellington Road East, Dewsbury, England, WF13 1HF

Secretary28 February 2020Active
New Willows, 43 The Old Village, Huntington, York, United Kingdom, YO32 9RA

Secretary29 January 2000Active
New Willows, The Old Village, Huntington, York, England, YO32 9RA

Secretary31 January 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 January 2000Active
Wds Accountants Limited, 7 Wellington Road East, Dewsbury, England, WF13 1HF

Director28 February 2020Active
New Willows, 43 The Old Village, Huntington, York, United Kingdom, YO32 9RA

Director29 January 2000Active
New Willows, 43 The Old Village, Huntington, York, United Kingdom, YO32 9RA

Director29 January 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 January 2000Active

People with Significant Control

Mr Neil Stephen Blann
Notified on:10 April 2023
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:1, Valley Court, Bradford, England, BD1 4SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wds Accountants Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:1, Valley Court, Bradford, England, BD1 4SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James David Newton
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:New Willows, The Old Village, York, England, YO32 9RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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 micro entity.

Download
2024-03-09Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-09Persons with significant control

Change to a person with significant control.

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
2023-04-10Officers

Termination secretary company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Address

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

Download
2022-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company current shortened.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Resolution

Resolution.

Download
2020-03-19Capital

Capital statement capital company with date currency figure.

Download
2020-03-19Resolution

Resolution.

Download
2020-03-19Capital

Legacy.

Download
2020-03-19Insolvency

Legacy.

Download
2020-03-16Capital

Capital name of class of shares.

Download
2020-03-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.