UKBizDB.co.uk

WILBARSTON LTD

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

This company is commonly known as Wilbarston Ltd. The company was founded 8 years ago and was given the registration number 09767386. The firm's registered office is in WHITCHURCH. You can find them at 16 Micheldever Road, , Whitchurch, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WILBARSTON LTD
Company Number:09767386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:16 Micheldever Road, Whitchurch, England, RG28 7JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
63 Elm Grove, Rotherham, United Kingdom, S61 4QB

Director03 May 2019Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
Flat 2, 1 Ashburnham Road, Northampton, United Kingdom, NN1 4QY

Director03 November 2015Active
23, Angus Drive, Loughborough, United Kingdom, LE11 4WH

Director19 May 2016Active
110, Moor Street, Mansfield, United Kingdom, NG18 5SQ

Director23 December 2015Active
16 Micheldever Road, Whitchurch, England, RG28 7JH

Director25 February 2020Active
27 Abbey Road, Wellingborough, England, NN8 2JW

Director26 July 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Simon Knight
Notified on:25 February 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:16 Micheldever Road, Whitchurch, England, RG28 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ayesha Ali
Notified on:03 May 2019
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:United Kingdom
Address:63 Elm Grove, Rotherham, United Kingdom, S61 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Smith
Notified on:26 July 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:27 Abbey Road, Wellingborough, England, NN8 2JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ivelin Georgiev
Notified on:30 June 2016
Status:Active
Date of birth:January 1979
Nationality:Bulgarian
Country of residence:England
Address:27 Abbey Road, Wellingborough, England, NN8 2JW
Nature of control:
  • Ownership of shares 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 (5 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
2024-04-12Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Address

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

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Address

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

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Address

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

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.