WAVED WOODPECKER LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

WAVED WOODPECKER LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
WAVED WOODPECKER LIMITED was incorporated 13 years ago on 06/12/2010 and has the registered number: 07460911. The accounts status is MICRO ENTITY.

WAVED WOODPECKER LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2021 20/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LIMITED Corporate Secretary 2010-12-06 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-01-10 CURRENT
MR MARK STUART LACY Jan 1983 British Director 2017-06-27 UNTIL 2018-01-25 RESIGNED
MR FRANCO LORUSSO Mar 1969 Italian Director 2018-01-26 UNTIL 2018-05-03 RESIGNED
MR CRAIG ROY MILLER Sep 1991 British Director 2017-05-26 UNTIL 2017-11-06 RESIGNED
MR GARETH LIAM WATTS JOHNSON Dec 1997 British Director 2018-01-05 UNTIL 2018-04-20 RESIGNED
MR KRZYSZTOF WIESLAW WAITR May 1980 Polish Director 2018-09-24 UNTIL 2018-12-27 RESIGNED
MR ROBERT ALIN VINTILESCU Jan 1989 Romanian Director 2018-07-10 UNTIL 2018-07-31 RESIGNED
MISS DEANNA JENNIFER UDENKWO Oct 1997 British Director 2016-11-21 UNTIL 2017-02-12 RESIGNED
MR CEZAR-IULIAN VACAREANU Jul 1979 Romanian Director 2016-09-28 UNTIL 2017-05-18 RESIGNED
MR FLORIN STAN Apr 1957 Romanian Director 2016-11-21 UNTIL 2017-02-23 RESIGNED
MR LAWRENCE SMITH May 1961 English Director 2015-03-06 UNTIL 2017-06-09 RESIGNED
MR RIHUI QIN Jun 1991 Chinese Director 2016-09-15 UNTIL 2017-05-11 RESIGNED
MISS JOANNA POPIEL Aug 1984 Polish Director 2018-04-30 UNTIL 2019-05-17 RESIGNED
MR RAFAL PIETRZYCKI Dec 1979 Polish Director 2018-08-13 UNTIL 2018-12-13 RESIGNED
MRS ESSEDIYA OULED KRAMA Jan 1978 British Director 2019-09-26 UNTIL 2020-01-10 RESIGNED
MR MAREK OLAN Jan 1983 Slovenian Director 2016-08-01 UNTIL 2016-11-03 RESIGNED
MR IOAN DORIN MOISE Jun 1976 Romanian Director 2016-06-07 UNTIL 2016-11-03 RESIGNED
MR BRANDON KENNETH JUNIOR SMITH Dec 1992 British Director 2017-05-16 UNTIL 2017-09-14 RESIGNED
G A DIRECTORS LIMITED Corporate Director 2010-12-06 UNTIL 2011-08-30 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-12-06 UNTIL 2015-10-20 RESIGNED
MR NATHAN WELLS Sep 1993 British Director 2017-06-27 UNTIL 2017-12-01 RESIGNED
MR JAMIE STEPHEN HOPCROFT Feb 1993 British Director 2017-09-15 UNTIL 2017-12-28 RESIGNED
MR KEVIN HOLFORD Jan 1965 British Director 2018-09-11 UNTIL 2019-02-22 RESIGNED
MR KEVIN ANDREW HARRIMAN Jun 1979 British Director 2018-12-18 UNTIL 2019-05-16 RESIGNED
MR RASTISLAV GINA Sep 1992 Slovak Director 2019-03-26 UNTIL 2019-07-11 RESIGNED
MISS NATASHA JANE ELY Dec 1967 British Director 2017-11-14 UNTIL 2018-03-16 RESIGNED
MR FLORENTIN DRAGAESCU Apr 1986 Romanian Director 2019-07-30 UNTIL 2019-10-31 RESIGNED
MR DIMITAR DIMITROV Dec 1979 Bulgarian Director 2016-11-21 UNTIL 2017-08-03 RESIGNED
MR SOLOMON YIADOM BOAKYE Jun 1986 Italian Director 2017-05-19 UNTIL 2017-10-10 RESIGNED
MR ADAM PATRICK DAVITT Jul 1987 Irish Director 2016-06-13 UNTIL 2016-10-21 RESIGNED
MR MOUDU ABDULLAHI OSHIOKAMELE DANIEL Aug 1981 British Director 2016-06-13 UNTIL 2016-09-16 RESIGNED
MS HAVA CIL Nov 1985 Turkish Director 2017-12-08 UNTIL 2019-03-06 RESIGNED
MRS SANDRA LESLEY BIRNIE Jul 1958 British Director 2018-05-08 UNTIL 2018-09-06 RESIGNED
MR ANDREW BRIAN BEE Feb 1975 British Director 2016-03-03 UNTIL 2016-07-25 RESIGNED
MR NICHOLAS LEE ASHURST Mar 1992 British Director 2016-09-19 UNTIL 2016-12-29 RESIGNED
MR JAMAINE BABATUNDE ADEYINKA Mar 1994 British Director 2018-05-08 UNTIL 2018-08-09 RESIGNED
MR SCOTT DAVIES Jul 1973 British Director 2019-05-21 UNTIL 2019-09-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Essediya Ouled Krama 2019-10-31 1/1978 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent as trust
Mr Florentin Dragaescu 2019-09-26 - 2019-10-31 4/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Scott Davies 2019-07-11 - 2019-09-26 7/1973 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Rastislav Gina 2019-05-17 - 2019-07-11 9/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Joanna Popiel 2019-03-06 - 2019-05-17 8/1984 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Hava Cil 2018-04-30 - 2019-03-06 11/1985 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Nathan Wells 2017-11-06 - 2018-04-30 9/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Craig Roy Miller 2017-10-12 - 2017-11-06 9/1991 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Solomon Yiadom Boakye 2017-09-14 - 2017-10-12 6/1986 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Brandon Kenneth Junior Smith 2017-08-04 - 2017-09-14 12/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Lawrence Smith 2016-04-06 - 2017-08-04 5/1961 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GAAC 17 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 18 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 21 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 103 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 112 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 163 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 170 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 176 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 203 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 242 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 377 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BROWN PELICAN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
COCA THRUSH LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DUSKY ANTBIRD LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SUNNY DISTRIBUTION LTD TADLEY UNITED KINGDOM Active -... UNAUDITED ABRIDGED 53100 - Postal activities under universal service obligation
KH ELECTRICAL SERVICES LTD NEWCASTLE ENGLAND Dissolved... NO ACCOUNTS FILED 33170 - Repair and maintenance of other transport equipment n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
WAVED WOODPECKER LIMITED 2021-06-12 31-03-2021 £1 equity
WAVED WOODPECKER LIMITED 2020-12-16 31-03-2020 £1 equity
WAVED WOODPECKER LIMITED 2019-12-18 31-03-2019 £1 equity
WAVED WOODPECKER LIMITED 2018-12-28 31-03-2018 £1 equity
WAVED WOODPECKER LIMITED 2017-12-29 31-03-2017 £1 equity
WAVED WOODPECKER LIMITED 2016-12-03 31-03-2016
WAVED WOODPECKER LIMITED Accounts filed on 31-03-2015 2015-11-21 31-03-2015 £1 equity
WAVED WOODPECKER LIMITED Accounts filed on 31-03-2014 2014-11-27 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ODIN SECURITY SERVICES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ITS SO MEDIA LIMITED MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied