Warning: file_put_contents(c/ddbf90ea23ddf27ddb3658c8df517c68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wymington Qualified Ltd, NR11 8NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WYMINGTON QUALIFIED LTD

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

This company is commonly known as Wymington Qualified Ltd. The company was founded 6 years ago and was given the registration number 11131495. The firm's registered office is in NORWICH. You can find them at 37 Long Lane, Southrepps, Norwich, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WYMINGTON QUALIFIED LTD
Company Number:11131495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:37 Long Lane, Southrepps, Norwich, United Kingdom, NR11 8NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Amichia Akebo
Notified on:17 November 2020
Status:Active
Date of birth:June 1971
Nationality:Italian
Country of residence:United Kingdom
Address:18, Farway, Bradford, United Kingdom, BD4 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Lewer
Notified on:12 December 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:37 Long Lane, Southrepps, Norwich, United Kingdom, NR11 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Burke
Notified on:24 June 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Ryder Court, Ripon, United Kingdom, HG4 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Ben Felton
Notified on:25 September 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:1 Abbey Place, Defford Road, Pershore, England, WR10 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Peter Wright
Notified on:10 August 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:60 Queenswood Road, Sheffield, England, S6 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:03 January 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.