Ws9988 Limited

General information

Name:

Ws9988 Ltd

Office Address:

Automation Works 656 Leeds Road Deighton HD2 1UB Huddersfield

Number: 08614445

Incorporation date: 2013-07-18

Dissolution date: 2023-05-23

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ws9988 came into being in 2013 as a company enlisted under no 08614445, located at HD2 1UB Huddersfield at Automation Works 656 Leeds Road. Its last known status was dissolved. Ws9988 had been in this business for 10 years.

According to this particular enterprise's directors directory, there were five directors including: Alan N., Michael T. and Andrew B..

Executives who had control over this firm were as follows: Andrew B. owned 1/2 or less of company shares. Simon N. owned 1/2 or less of company shares. Michael T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alan N.

Role: Director

Appointed: 30 September 2014

Latest update: 8 April 2024

Michael T.

Role: Director

Appointed: 07 May 2014

Latest update: 8 April 2024

Andrew B.

Role: Director

Appointed: 07 May 2014

Latest update: 8 April 2024

Simon N.

Role: Director

Appointed: 07 May 2014

Latest update: 8 April 2024

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Simon N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 01 August 2023
Confirmation statement last made up date 18 July 2022
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2014
Annual Accounts 22 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 22 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st January 2022 (AA)
filed on: 21st, October 2022
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

12 Greenhead Road

Post code:

HD1 4EN

City / Town:

Huddersfield

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Closest Companies - by postcode