Warning: file_put_contents(c/8b9eddb9b58579da5b2bcbde6278ed4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Woolminstone Ltd, TW5 0LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOOLMINSTONE LTD

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

This company is commonly known as Woolminstone Ltd. The company was founded 9 years ago and was given the registration number 09767361. The firm's registered office is in HOUNSLOW. You can find them at 39d Walnut Tree Road, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WOOLMINSTONE LTD
Company Number:09767361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:39d Walnut Tree Road, Hounslow, United Kingdom, TW5 0LP
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

Director26 August 2022Active
17 Addiewell Place, Coatbridge, United Kingdom, ML5 4DS

Director08 August 2017Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director23 July 2020Active
3, Pine Close, Wolverhampton, United Kingdom, WV3 0UT

Director30 October 2015Active
Flat 1, 25 Silver Street, Taunton, United Kingdom, TA1 3DH

Director15 May 2018Active
Flat 43, Dalziel Tower, Motherwell, United Kingdom, ML1 2HE

Director09 January 2018Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
Flat 5, Canterbury House, Royal Street, London, England, SE1 7LN

Director21 March 2019Active
41, Booth Street, Alvaston, Derby, United Kingdom, DE24 8PG

Director29 January 2016Active
Apartment 13 Pickering Lodge, Coleshill Road, Nuneaton, United Kingdom, CV10 0QE

Director12 October 2020Active
12, Beech Lane, Didcot, United Kingdom, OX11 6EB

Director06 June 2016Active
39d Walnut Tree Road, Hounslow, United Kingdom, TW5 0LP

Director02 November 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 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 Jenas Vaz
Notified on:02 November 2020
Status:Active
Date of birth:September 1997
Nationality:Portuguese
Country of residence:United Kingdom
Address:39d Walnut Tree Road, Hounslow, United Kingdom, TW5 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Chloe Jones
Notified on:12 October 2020
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:Apartment 13 Pickering Lodge, Coleshill Road, Nuneaton, United Kingdom, CV10 0QE
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:23 July 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
Mr Hannes Eichhoebl
Notified on:21 March 2019
Status:Active
Date of birth:September 1981
Nationality:Austrian
Country of residence:England
Address:Flat 5, Canterbury House, Royal Street, London, England, SE1 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Bryne
Notified on:15 May 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 25 Silver Street, Taunton, United Kingdom, TA1 3DH
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 2018
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
Mr Mark Docherty
Notified on:09 January 2018
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 43, Dalziel Tower, Motherwell, United Kingdom, ML1 2HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Claire Aagesen
Notified on:08 August 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:17 Addiewell Place, Coatbridge, United Kingdom, ML5 4DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Floyd Kennedy
Notified on:30 June 2016
Status:Active
Date of birth:April 1991
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

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 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.