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.
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 | : |
|
Registered Address | : | 53a Meynell Road, Leicester, LE5 3NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53a Meynell Road, Leicester, England, LE5 3NE | Director | 01 June 2022 | Active |
53a Meynell Road, Leicester, United Kingdom, LE5 3NE | Director | 01 June 2022 | Active |
53a Maynell Road, Leicester, England, LE5 3NE | Director | 01 June 2022 | Active |
49, Gwendolen Road, Leicester, England, LE5 5FL | Director | 05 January 2011 | Active |
12 Thurpewell, Leicester, LE5 4NU | Secretary | 02 November 2007 | Active |
12, Thorpewell, Leicester, United Kingdom, LE5 4NU | Director | 02 November 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Capital | Capital allotment shares. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Accounts | Change account reference date company previous extended. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.