UKBizDB.co.uk

WORLD DEPOT INC LTD

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

This company is commonly known as World Depot Inc Ltd. The company was founded 6 years ago and was given the registration number 11201592. The firm's registered office is in NOTTINGHAM. You can find them at 68 Wollaton Vale, , Nottingham, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:WORLD DEPOT INC LTD
Company Number:11201592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:68 Wollaton Vale, Nottingham, England, NG8 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One World House, Bell Heath Way, Woodgate Business Park, Birmingham, England, B32 3BZ

Secretary01 March 2023Active
15, Stratton Street, Mayfair, London, W1J 8LQ

Corporate Secretary05 May 2022Active
Hawthorns 70 Unit 23, Park Rose Industrial Estate, Middlemore Road, Smethwick, B66 2DZ

Director05 May 2022Active
Hawthorns 70 Unit 23, Park Rose Industrial Estate, Middlemore Road, Smethwick, United Kingdom, B66 2DZ

Director05 May 2022Active
4, Forsythia Gardens, Nottingham, United Kingdom, NG7 2LW

Secretary12 February 2018Active
Ciba Building 146, Hagley Road, Birmingham, England, B16 9NX

Director13 February 2019Active
Ciba Building 146, Hagley Road, Birmingham, England, B16 9NX

Director12 February 2018Active
Hawthorns 70, Unit 23, Park Rose Industrial Estate, Middlemore Road, Smethwick, Birmingham, B66 2DZ

Director08 June 2021Active
Ciba Building 146, Hagley Road, Birmingham, England, B16 9NX

Director10 April 2021Active
Ciba Building 146, Hagley Road, Birmingham, England, B16 9NX

Director10 April 2021Active

People with Significant Control

Mr Po-Hua Chen
Notified on:10 April 2021
Status:Active
Date of birth:April 1970
Nationality:Taiwanese
Country of residence:England
Address:One World House, Bell Heath Way, Birmingham, England, B32 3BZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Tzu-Tsai Cheng
Notified on:12 February 2018
Status:Active
Date of birth:January 1984
Nationality:Taiwanese
Country of residence:United Kingdom
Address:4, Forsythia Gardens, Nottingham, United Kingdom, NG7 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-09-08Address

Change registered office address company with date old address new address.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Officers

Appoint person secretary company with name date.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint corporate secretary company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-10Officers

Change person director company with change date.

Download
2021-04-10Officers

Change person director company with change date.

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-10Officers

Appoint person director company with name date.

Download
2021-04-10Officers

Termination director company with name termination date.

Download
2021-04-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.