Warning: file_put_contents(c/4944eb531066d1517dfc1f49cdc431a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ceb973d346a8b73c996f2bc0129c7a0b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wistanswick Ltd, NN16 9EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WISTANSWICK LTD

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

This company is commonly known as Wistanswick Ltd. The company was founded 8 years ago and was given the registration number 09777528. The firm's registered office is in KETTERING. You can find them at 49 Dickens Drive, , Kettering, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WISTANSWICK LTD
Company Number:09777528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 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:49 Dickens Drive, Kettering, United Kingdom, NN16 9EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Dickens Drive, Kettering, United Kingdom, NN16 9EG

Director14 July 2020Active
21 Summerfield Avenue, Waltham, Grimsby, England, DN37 0NQ

Director03 June 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
10, Pillinge Road, Stewartby, Bedford, United Kingdom, MK43 9NW

Director03 June 2016Active
24 Longueville Court, Northampton, United Kingdom, NN3 8HJ

Director07 November 2017Active
14, Haywood Road, Taunton, United Kingdom, TA1 2LL

Director26 May 2016Active
24, Victoria Street, Cleckheaton, United Kingdom, BD19 3TF

Director05 November 2015Active
2/5, 450 Cumberland Street, Glasgow, United Kingdom, G5 0TF

Director07 March 2016Active
Flat 0/2, 115 Dormanside Road, Glasgow, Scotland, G53 5UA

Director13 April 2018Active
11 Cedar Way, Selby, United Kingdom, VO8 8SD

Director28 August 2018Active
38, Belmont Road, Wolverhampton, United Kingdom, WV4 5UD

Director03 October 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 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 Christopher Dodds
Notified on:14 July 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:49 Dickens Drive, Kettering, United Kingdom, NN16 9EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Andrews
Notified on:03 June 2019
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:21 Summerfield Avenue, Waltham, Grimsby, England, DN37 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rafal Smyka
Notified on:28 August 2018
Status:Active
Date of birth:September 1988
Nationality:Polish
Country of residence:United Kingdom
Address:11 Cedar Way, Selby, United Kingdom, VO8 8SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Pollock
Notified on:13 April 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Scotland
Address:Flat 0/2, 115 Dormanside Road, Glasgow, Scotland, G53 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry 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 Lucian Marius Isaroiu
Notified on:07 November 2017
Status:Active
Date of birth:September 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:24 Longueville Court, Northampton, United Kingdom, NN3 8HJ
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 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gregory Hirst
Notified on:30 June 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.