UKBizDB.co.uk

WEEEBUYANYAPPLIANCE.COM LIMITED

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

This company is commonly known as Weeebuyanyappliance.com Limited. The company was founded 11 years ago and was given the registration number 08522857. The firm's registered office is in DUDLEY. You can find them at 74 Grange Road, , Dudley, . This company's SIC code is 95220 - Repair of household appliances and home and garden equipment.

Company Information

Name:WEEEBUYANYAPPLIANCE.COM LIMITED
Company Number:08522857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:74 Grange Road, Dudley, DY1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Doctors House, 74 Grange Road, Dudley, United Kingdom, DY1 2AW

Director29 August 2023Active
80 Attingham Drive, Dudley, England, DY1 3HL

Director07 May 2015Active
The Barn, Off Lumb Carr Road, Little Holcombe, Bury, England, BL8 4NJ

Director01 September 2023Active
29 Humber Drive, Lichfield, England, WS13 8XF

Director01 September 2023Active
The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW

Secretary08 February 2017Active
The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW

Director22 March 2018Active
80, Attingham Drive, Dudley, United Kingdom, DY1 3HL

Director09 May 2013Active
10 Oak Road, Willenhall, Wolverhampton, England, WV13 3DB

Director01 March 2016Active
17 Flamborough Way, Coseley, England, WV14 9UD

Director17 February 2015Active

People with Significant Control

The Appliance Recycling Group Limited
Notified on:19 July 2023
Status:Active
Country of residence:England
Address:The Old Doctors House, 74 Grange Road, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Franco Bandegiati
Notified on:22 March 2018
Status:Active
Date of birth:October 1953
Nationality:Italian
Country of residence:England
Address:41 Rockingham Gardens, Sutton Coldfield, England, B74 2PN
Nature of control:
  • Right to appoint and remove directors
Mr Franco Bandegiati
Notified on:28 August 2016
Status:Active
Date of birth:October 1953
Nationality:Italian
Country of residence:England
Address:The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. James Farmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:The Old Doctors House, 74 Grange Road, Dudley, England, DY1 2AW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Termination secretary company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.