UKBizDB.co.uk

WILMCOTE QUINTESSENTIAL LTD

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

This company is commonly known as Wilmcote Quintessential Ltd. The company was founded 11 years ago and was given the registration number 08949817. The firm's registered office is in HOUNSLOW. You can find them at 74 Sable Close, , Hounslow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WILMCOTE QUINTESSENTIAL LTD
Company Number:08949817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:74 Sable Close, Hounslow, United Kingdom, TW4 7PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
20 Wentworth Road, Southall, United Kingdom, UB2 5TS

Director23 December 2021Active
16, Buttermere Road, Marden Estate, North Sheilds, United Kingdom, NE30 3AS

Director13 May 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
37 Roslyn Close, St Austell, United Kingdom, PL25 3UN

Director09 August 2017Active
20 Netheroyd Place, Sharlston Common, Wakefield, United Kingdom, WF4 1DW

Director22 February 2019Active
Flat 30 Banstead Court, London, United Kingdom, W12 0QH

Director19 September 2019Active
322 Abbey Lane, Leicester, United Kingdom, LE4 2AB

Director22 February 2021Active
4, Richmond Close, Tamworth, United Kingdom, B79 7QS

Director15 May 2014Active
12 Newhaven Close, Hayes, England, UB3 4PS

Director12 May 2021Active

Director08 January 2020Active
73 Tachbrook Road, Feltham, England, TW14 9PD

Director16 May 2019Active
53 Ringwood Road, Luton, United Kingdom, LU2 7BG

Director14 August 2018Active
Flat 3, Verulam House, Hammersmith Grove, London, United Kingdom, W6 0NW

Director21 February 2018Active
62 Birchway, Hayes, United Kingdom, UB3 3PB

Director03 October 2018Active
74 Sable Close, Hounslow, United Kingdom, TW4 7PE

Director05 November 2020Active
115 Wordsworth Road, Daventry, United Kingdom, NN11 9BG

Director09 June 2020Active
Flat B, 26 Marquis Road, Aberdeen, United Kingdom, AB24 2QN

Director10 September 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
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 Mohammed Alas
Notified on:23 December 2021
Status:Active
Date of birth:June 2004
Nationality:British
Country of residence:United Kingdom
Address:20 Wentworth Road, Southall, United Kingdom, UB2 5TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Miah
Notified on:12 May 2021
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:12 Newhaven Close, Hayes, England, UB3 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ladislau Kalauz
Notified on:22 February 2021
Status:Active
Date of birth:June 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:322 Abbey Lane, Leicester, United Kingdom, LE4 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ephraim Ssemwogerere
Notified on:05 November 2020
Status:Active
Date of birth:April 1962
Nationality:Ugandan
Country of residence:United Kingdom
Address:74 Sable Close, Hounslow, United Kingdom, TW4 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominik Szesczykowski
Notified on:09 June 2020
Status:Active
Date of birth:October 1998
Nationality:Polish
Country of residence:United Kingdom
Address:115 Wordsworth Road, Daventry, United Kingdom, NN11 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clement Ofremu
Notified on:08 January 2020
Status:Active
Date of birth:May 1956
Nationality:Nigerian
Country of residence:United Kingdom
Address:45 Twyford Road, Harrow, United Kingdom, HA2 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Joyce
Notified on:19 September 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:Flat 30 Banstead Court, London, United Kingdom, W12 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcela-Izabela Rotaru
Notified on:16 May 2019
Status:Active
Date of birth:August 1994
Nationality:Romanian
Country of residence:England
Address:73 Tachbrook Road, Feltham, England, TW14 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cameron Lewis Holmes
Notified on:22 February 2019
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:United Kingdom
Address:20 Netheroyd Place, Sharlston Common, Wakefield, United Kingdom, WF4 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Magdalena Anna Slowikowska
Notified on:03 October 2018
Status:Active
Date of birth:August 1975
Nationality:Polish
Country of residence:United Kingdom
Address:62 Birchway, Hayes, United Kingdom, UB3 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Myra Sabreen
Notified on:14 August 2018
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:53 Ringwood Road, Luton, United Kingdom, LU2 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amir Mahmod Saleh
Notified on:21 February 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Verulam House, Hammersmith Grove, London, United Kingdom, W6 0NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Elkington
Notified on:09 August 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:37 Roslyn Close, St Austell, United Kingdom, PL25 3UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaroslaw Szymanski
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:Polish
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.