UKBizDB.co.uk

WSR WHOLESALE LTD

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

This company is commonly known as Wsr Wholesale Ltd. The company was founded 8 years ago and was given the registration number 10045920. The firm's registered office is in BRIGHTON. You can find them at Gemini House, 136-140 Old Shoreham Road, Brighton, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WSR WHOLESALE LTD
Company Number:10045920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 March 2016
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Gemini House, 136-140 Old Shoreham Road, Brighton, United Kingdom, BN3 7BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gemini House, 136-140 Old Shoreham Road, Brighton, United Kingdom, BN3 7BD

Director01 March 2018Active
Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY

Director07 March 2016Active
Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY

Director01 March 2018Active

People with Significant Control

Mr Jagdip Singh
Notified on:01 March 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY
Nature of control:
  • Significant influence or control
Mr Mohit Khosla
Notified on:01 March 2018
Status:Active
Date of birth:September 1986
Nationality:Indian
Country of residence:United Kingdom
Address:Gemini House, 136-140 Old Shoreham Road, Brighton, United Kingdom, BN3 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohit Khosla
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:Indian
Country of residence:England
Address:Unit 3, 1161 Chester Road, Erdington, Birmingham, England, B24 0QY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-14Gazette

Gazette notice compulsory.

Download
2019-03-05Address

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

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-17Resolution

Resolution.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-11-17Accounts

Change account reference date company current extended.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Accounts

Change account reference date company current shortened.

Download
2017-06-03Gazette

Gazette filings brought up to date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Gazette

Gazette notice compulsory.

Download
2016-03-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.