Rayan Wellfield Ltd

General information

Name:

Rayan Wellfield Limited

Office Address:

36 Wellfield Road CF24 3PB Cardiff

Number: 10402450

Incorporation date: 2016-09-29

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

10402450 - registration number used by Rayan Wellfield Ltd. The company was registered as a Private Limited Company on Thursday 29th September 2016. The company has been on the British market for eight years. The firm could be contacted at 36 Wellfield Road in Cardiff. The office's zip code assigned to this address is CF24 3PB. Despite the fact, that currently it is known as Rayan Wellfield Ltd, it had the name changed. The company was known as Waterloo Tea Wyndham until Monday 2nd October 2017, then the name was changed to Waterloo Tea Wellfield. The final transformation took place on Tuesday 13th August 2019. The enterprise's declared SIC number is 56101 which stands for Licensed restaurants. The business most recent filed accounts documents cover the period up to 2020-09-30 and the latest confirmation statement was submitted on 2023-02-06.

Suliman S. is this particular company's single managing director, that was selected to lead the company one year ago. Since Wednesday 1st February 2023 Abdulgani A., had been fulfilling assigned duties for the firm up to the moment of the resignation one year ago. What is more another director, namely Suliman S. resigned in February 2023. To provide support to the directors, this specific firm has been using the skills of Abdulgani A. as a secretary since 2023.

  • Previous company's names
  • Rayan Wellfield Ltd 2019-08-13
  • Waterloo Tea Wellfield Ltd 2017-10-02
  • Waterloo Tea Wyndham Ltd 2016-09-29

Financial data based on annual reports

Company staff

Suliman S.

Role: Director

Appointed: 06 February 2023

Latest update: 4 March 2024

Abdulgani A.

Role: Secretary

Appointed: 06 February 2023

Latest update: 4 March 2024

People with significant control

Suliman S. is the individual who controls this firm, owns over 3/4 of company shares.

Suliman S.
Notified on 6 February 2023
Nature of control:
over 3/4 of shares
Abdulgani A.
Notified on 1 February 2023
Ceased on 6 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Suliman S.
Notified on 2 August 2019
Ceased on 1 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kasim A.
Notified on 29 September 2016
Ceased on 2 August 2019
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 5 February 2018
Start Date For Period Covered By Report 2016-09-29
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 5 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30/09/2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 18th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
7
Company Age

Closest Companies - by postcode