UKBizDB.co.uk

WUL 4 LIMITED

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

This company is commonly known as Wul 4 Limited. The company was founded 6 years ago and was given the registration number 10800414. The firm's registered office is in BIRMINGHAM. You can find them at Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:WUL 4 LIMITED
Company Number:10800414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 June 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England, B1 1LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, England, B1 1LX

Director01 June 2019Active
Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, England, B1 1LX

Director02 June 2017Active
Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, England, B1 1LX

Director01 June 2018Active
4, Libanus Road, Ebbw Vale, United Kingdom, NP23 6EJ

Director02 June 2017Active

People with Significant Control

Bing Chen
Notified on:01 June 2019
Status:Active
Date of birth:November 1977
Nationality:Chinese
Country of residence:England
Address:Suite 3, 4th Floor, Queens Gate, Birmingham, England, B1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Fuxi Lin
Notified on:01 June 2018
Status:Active
Date of birth:November 1978
Nationality:Chinese
Country of residence:England
Address:Suite 3, 4th Floor, Queens Gate, Birmingham, England, B1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ying Li
Notified on:02 June 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Suite 3, 4th Floor, Queens Gate, Birmingham, England, B1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Shuzhuang Xue
Notified on:02 June 2017
Status:Active
Date of birth:December 1969
Nationality:Chinese
Country of residence:United Kingdom
Address:4, Libanus Road, Ebbw Vale, United Kingdom, NP23 6EJ
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 (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
2023-04-18Gazette

Gazette dissolved compulsory.

Download
2020-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-08-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Accounts

Change account reference date company previous shortened.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-06-13Address

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

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-06-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.