Warning: file_put_contents(c/3d4408198307f7b38890fa9a792c82bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1e12ddfc41cd2121823495cef07f0856.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ww Wholesale Ltd, UB3 1ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WW WHOLESALE LTD

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

This company is commonly known as Ww Wholesale Ltd. The company was founded 8 years ago and was given the registration number 10213801. The firm's registered office is in HAYES. You can find them at Uint 20 Adler Industrial Estate Hayes, Betam Road, Hayes, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:WW WHOLESALE LTD
Company Number:10213801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2016
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 56290 - Other food services

Office Address & Contact

Registered Address:Uint 20 Adler Industrial Estate Hayes, Betam Road, Hayes, England, UB3 1ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uint 20 Adler Industrial Estate Hayes, Betam Road, Hayes, England, UB3 1ST

Secretary02 November 2019Active
Uint 20 Adler Industrial Estate Hayes, Betam Road, Hayes, England, UB3 1ST

Director02 March 2019Active
Unit 20, Industrial Estate, Betam Road, Hayes, United Kingdom, UB3 1ST

Director02 March 2019Active
Suite 3-04, London Road, Morden, England, SM4 5BT

Director01 January 2019Active
Holly Villa, Egley Road, Woking, England, GU22 0NQ

Director03 June 2016Active
Whitegates, Egley Road, Woking, England, GU22 0NQ

Director01 December 2016Active

People with Significant Control

Mr Aamir Ali
Notified on:02 March 2019
Status:Active
Date of birth:December 1971
Nationality:Swiss
Country of residence:England
Address:Uint 20 Adler Industrial Estate Hayes, Betam Road, Hayes, England, UB3 1ST
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 (6 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
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-27Address

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

Download
2019-11-12Officers

Appoint person secretary company with name date.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-04Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-02Officers

Change person director company with change date.

Download
2019-03-02Address

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

Download
2019-02-22Address

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

Download
2019-01-03Address

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

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.