Warning: file_put_contents(c/14ae341476de677b56ee2aab2f122c99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Woodmanton Select Ltd, LE5 3PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOODMANTON SELECT LTD

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

This company is commonly known as Woodmanton Select Ltd. The company was founded 9 years ago and was given the registration number 09114866. The firm's registered office is in LEICESTER. You can find them at 14 Thurlby Road, , Leicester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WOODMANTON SELECT LTD
Company Number:09114866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:14 Thurlby Road, Leicester, United Kingdom, LE5 3PD
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

Director31 August 2022Active
18 Mossdale Close, Coventry, United Kingdom, CV6 3HG

Director19 November 2019Active
72, Gillett Road, Banbury, United Kingdom, OX16 0DP

Director18 January 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
53, Stanmore Road, Birmingham, United Kingdom, B16 9SU

Director18 August 2014Active
37 Shard End Crescent, Birmingham, United Kingdom, B34 7AA

Director26 May 2020Active
14 Thurlby Road, Leicester, United Kingdom, LE5 3PD

Director15 September 2020Active
12, Dobson Walk, Corby, United Kingdom, NN18 0SG

Director30 August 2016Active
56 Moss Road, Tillicoultry, Scotland, FK13 6NS

Director13 February 2019Active
4 Caxton Street, Market Harborough, England, LE16 9ER

Director10 May 2018Active
72, Pascal Close, Corby, United Kingdom, NN17 4AG

Director28 January 2016Active
31, Weeford Drive, Birmingham, United Kingdom, B20 1HY

Director12 August 2015Active
61 Telford Way, Hayes, United Kingdom, UB4 9TH

Director22 January 2021Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:31 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 Krzysztof Zajaczkowski
Notified on:22 January 2021
Status:Active
Date of birth:May 1982
Nationality:Polish
Country of residence:United Kingdom
Address:61 Telford Way, Hayes, United Kingdom, UB4 9TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Monit Meghji
Notified on:15 September 2020
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:United Kingdom
Address:14 Thurlby Road, Leicester, United Kingdom, LE5 3PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Fellows
Notified on:26 May 2020
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:37 Shard End Crescent, Birmingham, United Kingdom, B34 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Octavian Ciucure
Notified on:19 November 2019
Status:Active
Date of birth:July 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:18 Mossdale Close, Coventry, United Kingdom, CV6 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan Stewart
Notified on:13 February 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:Scotland
Address:56 Moss Road, Tillicoultry, Scotland, FK13 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Stuart Sutton
Notified on:10 May 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:4 Caxton Street, Market Harborough, England, LE16 9ER
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
Pawel Czauderna
Notified on:18 January 2017
Status:Active
Date of birth:October 1993
Nationality:Polish
Country of residence:United Kingdom
Address:72, Gillett Road, Banbury, United Kingdom, OX16 0DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Paulina Szczepanska
Notified on:30 June 2016
Status:Active
Date of birth:May 1994
Nationality:Polish
Country of residence:United Kingdom
Address:72, Gillett Road, Banbury, United Kingdom, OX16 0DP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.