Wilmcote Quintessential Ltd

General information

Name:

Wilmcote Quintessential Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 08949817

Incorporation date: 2014-03-20

Dissolution date: 2023-10-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Unit 1C, 55, Leicester LE5 0BT Wilmcote Quintessential Ltd was a Private Limited Company and issued a 08949817 Companies House Reg No. The firm appeared on 2014-03-20. Wilmcote Quintessential Ltd had been prospering in the business for 9 years.

Mohammed A. was this specific firm's director, designated to this position in 2022 in August.

Executives who had control over the firm were as follows: Mohammed A. owned over 3/4 of company shares and had 3/4 to full of voting rights. Magdalena S. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 26 August 2022

Latest update: 21 September 2023

People with significant control

Mohammed A.
Notified on 26 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Magdalena S.
Notified on 3 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed A.
Notified on 23 December 2021
Ceased on 26 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ali M.
Notified on 12 May 2021
Ceased on 23 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ladislau K.
Notified on 22 February 2021
Ceased on 12 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ephraim S.
Notified on 5 November 2020
Ceased on 22 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dominik S.
Notified on 9 June 2020
Ceased on 5 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clement O.
Notified on 8 January 2020
Ceased on 9 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher J.
Notified on 19 September 2019
Ceased on 8 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marcela-Izabela R.
Notified on 16 May 2019
Ceased on 19 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cameron H.
Notified on 22 February 2019
Ceased on 16 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Myra S.
Notified on 14 August 2018
Ceased on 3 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Amir S.
Notified on 21 February 2018
Ceased on 14 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael E.
Notified on 9 August 2017
Ceased on 21 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jaroslaw S.
Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 09 December 2015
Start Date For Period Covered By Report 20 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 09 December 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 2022/12/09 to Unit 1C, 55 Forest Road Leicester LE5 0BT (AD01)
filed on: 9th, December 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
9
Company Age