Innwick Prosperity Ltd

General information

Name:

Innwick Prosperity Limited

Office Address:

191 Washington Street BD8 9QP Bradford

Number: 09561805

Incorporation date: 2015-04-27

Dissolution date: 2021-09-28

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Innwick Prosperity was founded on 2015/04/27 as a private limited company. The company office was based in Bradford on 191 Washington Street. The address post code is BD8 9QP. The company reg. no. for Innwick Prosperity Ltd was 09561805. Innwick Prosperity Ltd had been active for six years until 2021/09/28.

Mohammed A. was this specific firm's director, arranged to perform management duties on 2021/03/04.

Mohammed A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 04 March 2021

Latest update: 15 January 2023

People with significant control

Mohammed A.
Notified on 4 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vasile A.
Notified on 16 January 2020
Ceased on 4 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John S.
Notified on 28 August 2019
Ceased on 16 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dariusz D.
Notified on 15 February 2019
Ceased on 28 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dominik S.
Notified on 26 July 2018
Ceased on 15 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 26 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dalton R.
Notified on 12 October 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 28 March 2017
Ceased on 12 October 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 11 May 2022
Confirmation statement last made up date 27 April 2021
Annual Accounts 07 December 2016
Start Date For Period Covered By Report 27 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 07 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
6
Company Age

Closest Companies - by postcode