UKBizDB.co.uk

WYTHENSHAWE ACCURACY LTD

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

This company is commonly known as Wythenshawe Accuracy Ltd. The company was founded 10 years ago and was given the registration number 08949837. The firm's registered office is in NORWICH. You can find them at 3 Back Street, , Norwich, . This company's SIC code is 56290 - Other food services.

Company Information

Name:WYTHENSHAWE ACCURACY LTD
Company Number:08949837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:3 Back Street, Norwich, United Kingdom, NR10 3JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director01 September 2022Active
21 Ranby Road, Coventry, United Kingdom, CV2 4GS

Director17 November 2020Active
366, High Street, Harlington, Hayes, United Kingdom, UB3 5LF

Director12 April 2017Active
24 Middle Lane, Clayton, Bradford, United Kingdom, BD14 6DP

Director04 September 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
3 Villiers Road, Southall, United Kingdom, UB1 3BP

Director06 December 2018Active
47, Laet Street, North Shields, United Kingdom, NE29 6NN

Director27 May 2014Active
115 Sarehole Road, Birmingham, United Kingdom, B28 8ED

Director29 August 2019Active
107 Beaconsfield Street, Darlington, England, DL3 6EP

Director15 February 2018Active
47, Bakewell Road, Eccles, Manchester, United Kingdom, M30 7BE

Director26 January 2015Active
15 Teal Crescent, East Kilbride, Glasgow, United Kingdom, G75 8UT

Director01 August 2018Active
13 Hussars Court, Hounslow, United Kingdom, TW4 7HJ

Director16 November 2021Active
22 Junction Road, Wigston, United Kingdom, LE18 1PN

Director03 February 2020Active
15 Ashfield Road, North Walsham, England, NR28 9EL

Director18 August 2020Active
26 Priors Field, Northolt, England, UB5 5SG

Director21 March 2019Active
179, Queensway, Yeadon, Leeds, United Kingdom, LS19 7PA

Director26 September 2016Active
60 Queenswood Road, Sheffield, England, S6 1RU

Director17 May 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:01 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Odell
Notified on:16 November 2021
Status:Active
Date of birth:October 2001
Nationality:British
Country of residence:United Kingdom
Address:13 Hussars Court, Hounslow, United Kingdom, TW4 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wisdom Agyei
Notified on:17 November 2020
Status:Active
Date of birth:February 1982
Nationality:Ghanaian
Country of residence:United Kingdom
Address:21 Ranby Road, Coventry, United Kingdom, CV2 4GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Seaman
Notified on:18 August 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:15 Ashfield Road, North Walsham, England, NR28 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Halcomb Richard
Notified on:03 February 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:22 Junction Road, Wigston, United Kingdom, LE18 1PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hasib Gondal
Notified on:29 August 2019
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:115 Sarehole Road, Birmingham, United Kingdom, B28 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Wall
Notified on:21 March 2019
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:England
Address:26 Priors Field, Northolt, England, UB5 5SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Sabrina Fernandes
Notified on:06 December 2018
Status:Active
Date of birth:March 1956
Nationality:Indian
Country of residence:United Kingdom
Address:3 Villiers Road, Southall, United Kingdom, UB1 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damian James Collinson
Notified on:04 September 2018
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:24 Middle Lane, Clayton, Bradford, United Kingdom, BD14 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Lang
Notified on:01 August 2018
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:United Kingdom
Address:15 Teal Crescent, East Kilbride, Glasgow, United Kingdom, G75 8UT
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:17 May 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 Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Hill
Notified on:15 February 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:107 Beaconsfield Street, Darlington, England, DL3 6EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Weaver
Notified on:26 September 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:107 Beaconsfield Street, Darlington, England, DL3 6EP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Address

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

Download
2022-09-16Address

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

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Address

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

Download
2021-12-29Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Address

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

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.