UKBizDB.co.uk

WYE VALLEY LAMB LTD

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

This company is commonly known as Wye Valley Lamb Ltd. The company was founded 6 years ago and was given the registration number 10983022. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WYE VALLEY LAMB LTD
Company Number:10983022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Banbury Road, Barton Seagrave, Kettering, England, NN15 4AQ

Director06 March 2024Active
11 Ditchling Close, Luton, United Kingdom, LU2 8JR

Director10 November 2023Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director02 October 2023Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director26 September 2017Active

People with Significant Control

Mr Liviu Marius Anghel
Notified on:06 March 2024
Status:Active
Date of birth:October 1992
Nationality:Romanian
Country of residence:England
Address:24, Banbury Road, Kettering, England, NN15 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alexandru Dobre
Notified on:10 November 2023
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:11 Ditchling Close, Luton, United Kingdom, LU2 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nuala Thornton
Notified on:02 October 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:02 October 2023
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:26 September 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 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
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Address

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

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Change of name

Certificate change of name company.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Address

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

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Address

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

Download
2023-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.