UKBizDB.co.uk

WRS ENTERPRISES LTD

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

This company is commonly known as Wrs Enterprises Ltd. The company was founded 6 years ago and was given the registration number 11111006. The firm's registered office is in BRADFORD. You can find them at Unit 4/b, Essex Street, Bradford, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:WRS ENTERPRISES LTD
Company Number:11111006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47290 - Other retail sale of food in specialised stores
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 4/b, Essex Street, Bradford, England, BD4 7UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4/B, Essex Street, Bradford, England, BD4 7UA

Director30 December 2019Active
Bay Hall Works, Unit 1d, Birkby, Huddersfield, England, HD1 5EH

Director20 November 2018Active
Bay Hall Works, Unit 1d, Birkby, Huddersfield, United Kingdom, HD1 5EH

Director14 December 2017Active
Bay Hall Works, Unit 1d, Birkby, Huddersfield, England, HD1 5EH

Director06 January 2019Active
Unit 4/B, Essex Street, Bradford, England, BD4 7UA

Director15 April 2019Active

People with Significant Control

Mr Asif Iqbal
Notified on:30 December 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Unit 4/B, Essex Street, Bradford, England, BD4 7UA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jasbant Singh
Notified on:15 April 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Unit 4/B, Essex Street, Bradford, England, BD4 7UA
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
Mr Waheed Ur Rehman Sethi
Notified on:14 December 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Bay Hall Works, Unit 1d, Huddersfield, England, HD1 5EH
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 (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
2023-10-24Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Gazette

Gazette filings brought up to date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-28Address

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

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-19Officers

Termination director company with name termination date.

Download
2019-04-19Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2017-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.