UKBizDB.co.uk

WORLDWIDE RESOURCING LTD

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

This company is commonly known as Worldwide Resourcing Ltd. The company was founded 4 years ago and was given the registration number 12450517. The firm's registered office is in SLOUGH. You can find them at Office Suite No 30 Baylis House, Stoke Poges Lane, Slough, Berkshire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:WORLDWIDE RESOURCING LTD
Company Number:12450517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 46711 - Wholesale of petroleum and petroleum products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Office Suite No 30 Baylis House, Stoke Poges Lane, Slough, Berkshire, England, SL1 3PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Baylis House, Stoke Poges Lane, Slough, England, SL1 3PB

Director21 June 2022Active
Office Suite No 30 Baylis House, Stoke Poges Lane, Slough, England, SL1 3PB

Director07 February 2020Active
20, Princes Street, Slough, England, SL1 1SB

Director07 March 2021Active
20, Princes Street, Slough, England, SL1 1SB

Director10 June 2021Active

People with Significant Control

Mr Raja Orangzaib Khan
Notified on:21 June 2022
Status:Active
Date of birth:October 1984
Nationality:Pakistani
Country of residence:England
Address:Baylis House, Stoke Poges Lane, Slough, England, SL1 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kacper Andrzej Stabryla
Notified on:10 June 2021
Status:Active
Date of birth:November 2001
Nationality:Polish
Country of residence:England
Address:Baylis House, Stoke Poges Lane, Slough, England, SL1 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Zahoor Ahmed Qureshi
Notified on:07 March 2021
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:20, Princes Street, Slough, England, SL1 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zahir Amin
Notified on:07 February 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Office Suite No 30 Baylis House, Stoke Poges Lane, Slough, England, SL1 3PB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-13Officers

Termination director company with name termination date.

Download
2021-06-12Persons with significant control

Notification of a person with significant control.

Download
2021-06-12Address

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

Download
2021-06-12Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Address

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

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.