This company is commonly known as Willu Holdings Limited. The company was founded 5 years ago and was given the registration number 11699681. The firm's registered office is in HORSFORTH, LEEDS. You can find them at Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WILLU HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11699681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2018 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom, LS18 5NT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grassways, 21 Broadwater Close, Walton-On-Thames, England, KT12 5DD | Secretary | 27 November 2018 | Active |
Grassways, 21 Broadwater Close, Walton-On-Thames, England, KT12 5DD | Director | 27 November 2018 | Active |
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 27 November 2018 | Active |
Mr Craig Richard Copeland | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
Nature of control | : |
|
Mr Ross Belgian Sando | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
Nature of control | : |
|
Mr Paul Michael Shadbolt | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grassways, 21 Broadwater Close, Walton-On-Thames, England, KT12 5DD |
Nature of control | : |
|
Mr Stacey Carl Body | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grassways, 21 Broadwater Close, Walton-On-Thames, England, KT12 5DD |
Nature of control | : |
|
Mr Ross Sando | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
Nature of control | : |
|
Mr Craig Richard Copeland | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grassways, 21 Broadwater Close, Walton-On-Thames, England, KT12 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Miscellaneous | Legacy. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.