Waltham Banbridge Limited
- Dissolved
- Incorporated on 9 Oct 2013
Reg Address: Suite 2a Blackthorn House, St Pauls Square, Birmingham B3 1RL, England
- Summary The company with name "Waltham Banbridge Limited" is a ltd and located in Suite 2a Blackthorn House, St Pauls Square, Birmingham B3 1RL. Waltham Banbridge Limited is currently in dissolved status and it was incorporated on 9 Oct 2013 (10 years 11 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Waltham Banbridge Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mohammed Irfan Kazi | Director | 29 Dec 2015 | British | Active |
2 | James Douglas Turner | Director | 13 Oct 2015 | British | Resigned 29 Dec 2015 |
3 | TURNER LITTLE COMPANY NOMINEES LIMITED | Corporate Director | 5 Aug 2015 | - | Resigned 29 Dec 2015 |
4 | Robin Allan | Director | 15 Jan 2015 | British | Resigned 13 Oct 2015 |
5 | TURNER LITTLE COMPANY SECRETARIES LIMITED | Corporate Secretary | 9 Oct 2013 | - | Resigned 29 Dec 2015 |
6 | Robert Frank Nicholson | Director | 9 Oct 2013 | British | Resigned 15 Jan 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Mohammed Irfan Kazi Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control As Firm | 9 Oct 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Waltham Banbridge Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Restoration - Administrative Company | 4 Jul 2022 | Download PDF |
2 | Confirmation Statement - No Updates | 4 Jul 2022 | Download PDF |
3 | Confirmation Statement - No Updates | 7 Dec 2020 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 30 Oct 2020 | Download PDF 7 Pages |
5 | Confirmation Statement - No Updates | 22 Oct 2019 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 31 Jul 2019 | Download PDF 5 Pages |
7 | Address - Change Registered Office Company With Date Old New | 15 Mar 2019 | Download PDF 1 Pages |
8 | Gazette - Filings Brought Up To Date | 2 Feb 2019 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 30 Jan 2019 | Download PDF 3 Pages |
10 | Address - Change Registered Office Company With Date Old New | 22 Jan 2019 | Download PDF 1 Pages |
11 | Gazette - Notice Compulsory | 8 Jan 2019 | Download PDF 1 Pages |
12 | Gazette - Filings Brought Up To Date | 6 Oct 2018 | Download PDF 1 Pages |
13 | Accounts - Dormant | 4 Oct 2018 | Download PDF 2 Pages |
14 | Gazette - Notice Compulsory | 2 Oct 2018 | Download PDF 1 Pages |
15 | Officers - Change Person Director Company With Change Date | 2 Oct 2018 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 30 Nov 2017 | Download PDF 4 Pages |
17 | Accounts - Dormant | 7 Sep 2017 | Download PDF 2 Pages |
18 | Address - Change Registered Office Company With Date Old New | 24 May 2017 | Download PDF 1 Pages |
19 | Gazette - Filings Brought Up To Date | 7 Jan 2017 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 6 Jan 2017 | Download PDF 5 Pages |
21 | Address - Change Registered Office Company With Date Old New | 6 Jan 2017 | Download PDF 1 Pages |
22 | Gazette - Notice Compulsory | 3 Jan 2017 | Download PDF 1 Pages |
23 | Accounts - Dormant | 27 Jul 2016 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2016 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old New | 14 Jan 2016 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 14 Jan 2016 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 14 Jan 2016 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2016 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 14 Oct 2015 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2015 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2015 | Download PDF 4 Pages |
32 | Officers - Appoint Corporate Director Company With Name Date | 5 Aug 2015 | Download PDF 2 Pages |
33 | Accounts - Dormant | 29 May 2015 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 20 Feb 2015 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2015 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2014 | Download PDF 3 Pages |
37 | Incorporation - Company | 9 Oct 2013 | Download PDF 21 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | It Simple Solutions Ltd Mutual People: Mohammed Irfan Kazi | Active |