UKBizDB.co.uk

WOODMANCOTE RESULTS LTD

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

This company is commonly known as Woodmancote Results Ltd. The company was founded 10 years ago and was given the registration number 09606503. The firm's registered office is in LEICESTER. You can find them at 15 Milverton Avenue, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WOODMANCOTE RESULTS LTD
Company Number:09606503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:15 Milverton Avenue, Leicester, United Kingdom, LE4 0HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director25 August 2022Active
58 Aysgarth Road, Leicester, United Kingdom, LE4 0ST

Director22 February 2021Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director04 February 2020Active
9 Osier Drive, Basildon, United Kingdom, SS15 4HP

Director28 January 2019Active
89 Sir Harrys Road, Birmingham, United Kingdom, B5 7QH

Director03 March 2020Active
93 Ulyett Place, Oldbrook, Milton Keynes, England, MK6 2SD

Director27 November 2017Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 June 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
5 Falcoln Street, London, United Kingdom, E13 8DD

Director07 November 2019Active
10 Leamside, Jarrow, England, NE32 5TU

Director16 May 2018Active
43, Briargate Drive, Birstall, Leicester, United Kingdom, LE4 3JB

Director24 July 2015Active
6 Edward Bailey Close, Binley, Coventry, United Kingdom, CV3 2LZ

Director20 January 2020Active
12 Hogarth Gardens, Hounslow, United Kingdom, TW5 0QS

Director11 May 2020Active
15 Milverton Avenue, Leicester, United Kingdom, LE4 0HY

Director13 August 2020Active
13 Dicks Garth Road, Menston, Ickley, United Kingdom, LS29 6HF

Director08 October 2018Active
36 Elmer Gardens, Isleworth, England, TW7 6HB

Director15 May 2019Active
Flat 4 Adams Apartment, 11-13 Hanworth Road, Feltham, United Kingdom, TW13 5AF

Director22 February 2021Active
Flat 4 Adams Apartment, 11-13 Hanworth Road, Feltham, United Kingdom, TW13 5AF

Director22 May 2020Active
84, Fisgard Road, Gosport, United Kingdom, PO12 4HJ

Director27 February 2017Active
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director15 March 2020Active
64 Morning Star Road, Daventry, United Kingdom, NN11 9AA

Director19 February 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 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 Ronald Taverira
Notified on:23 February 2021
Status:Active
Date of birth:January 1983
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 4 Adams Apartment, 11-13 Hanworth Road, Feltham, United Kingdom, TW13 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmed Aden
Notified on:22 February 2021
Status:Active
Date of birth:January 1983
Nationality:Swedish
Country of residence:United Kingdom
Address:58 Aysgarth Road, Leicester, United Kingdom, LE4 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dhavalkumar Parekh
Notified on:13 August 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:15 Milverton Avenue, Leicester, United Kingdom, LE4 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Taverira
Notified on:22 May 2020
Status:Active
Date of birth:January 1983
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 4 Adams Apartment, 11-13 Hanworth Road, Feltham, United Kingdom, TW13 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lidia Natasa
Notified on:11 May 2020
Status:Active
Date of birth:March 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:12 Hogarth Gardens, Hounslow, United Kingdom, TW5 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mateusz Witkowski
Notified on:15 March 2020
Status:Active
Date of birth:September 1992
Nationality:Polish
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Mateusz Witkowski
Notified on:15 March 2020
Status:Active
Date of birth:March 1992
Nationality:Polish
Country of residence:England
Address:64, Morning Star Road, Daventry, England, NN11 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Justinas Brazauskas
Notified on:03 March 2020
Status:Active
Date of birth:October 1983
Nationality:Lithuanian
Country of residence:United Kingdom
Address:89 Sir Harrys Road, Birmingham, United Kingdom, B5 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matuesz Witkowski
Notified on:19 February 2020
Status:Active
Date of birth:September 1992
Nationality:Polish
Country of residence:United Kingdom
Address:64 Morning Star Road, Daventry, United Kingdom, NN11 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:04 February 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Iliyana Mihaylova
Notified on:20 January 2020
Status:Active
Date of birth:March 1988
Nationality:Bulgarian
Country of residence:United Kingdom
Address:6 Edward Bailey Close, Binley, Coventry, United Kingdom, CV3 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathan Gomes
Notified on:07 November 2019
Status:Active
Date of birth:January 2001
Nationality:Portuguese
Country of residence:United Kingdom
Address:5 Falcoln Street, London, United Kingdom, E13 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Prakash Saby Faria
Notified on:15 May 2019
Status:Active
Date of birth:October 1979
Nationality:Indian
Country of residence:England
Address:36 Elmer Gardens, Isleworth, England, TW7 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Barlow
Notified on:28 January 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:9 Osier Drive, Basildon, United Kingdom, SS15 4HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Andrew Robinson
Notified on:08 October 2018
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:13 Dicks Garth Road, Menston, Ickley, United Kingdom, LS29 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Edward Grieves
Notified on:16 May 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:10 Leamside, Jarrow, England, NE32 5TU
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 Stewart Alan Brown
Notified on:27 November 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:93 Ulyett Place, Oldbrook, Milton Keynes, England, MK6 2SD
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:29 June 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
David Upton
Notified on:27 February 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:89 Sir Harrys Road, Birmingham, United Kingdom, B5 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.