UKBizDB.co.uk

WOODLAND WHOLESALE LTD

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

This company is commonly known as Woodland Wholesale Ltd. The company was founded 16 years ago and was given the registration number 06415789. The firm's registered office is in LEICESTER. You can find them at 53a Meynell Road, , Leicester, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:WOODLAND WHOLESALE LTD
Company Number:06415789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:53a Meynell Road, Leicester, LE5 3NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53a Meynell Road, Leicester, England, LE5 3NE

Director01 June 2022Active
53a Meynell Road, Leicester, United Kingdom, LE5 3NE

Director01 June 2022Active
53a Maynell Road, Leicester, England, LE5 3NE

Director01 June 2022Active
49, Gwendolen Road, Leicester, England, LE5 5FL

Director05 January 2011Active
12 Thurpewell, Leicester, LE5 4NU

Secretary02 November 2007Active
12, Thorpewell, Leicester, United Kingdom, LE5 4NU

Director02 November 2007Active

People with Significant Control

Ms Aliya Desai
Notified on:01 June 2022
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:53a Meynell Road, Leicester, England, LE5 3NE
Nature of control:
  • Significant influence or control
Mr Usaama Vahaj Desai
Notified on:01 June 2022
Status:Active
Date of birth:July 2000
Nationality:British
Country of residence:England
Address:53a Maynell Road, Leicester, England, LE5 3NE
Nature of control:
  • Significant influence or control
Mrs Fatimah Desai
Notified on:01 June 2022
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:53a Meynell Road, Leicester, United Kingdom, LE5 3NE
Nature of control:
  • Significant influence or control
Mr Saeed Ahmed Gangat
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:12 Thorpewell, Leicester, United Kingdom, LE5 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vahaj Ahmed Desai
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:49 Gwendolen Road, Leicester, United Kingdom, LE5 5FL
Nature of control:
  • Significant influence or control

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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Accounts

Change account reference date company previous extended.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.