Company details

Name Walcot Dynamic Ltd
Number 09205894
Date of Incorporation: Fri, 5th Sep 2014
End of financial year: 30 September
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 52103 - Operation of warehousing and storage facilities for land transport activities

Walcot Dynamic Ltd was officially closed on 2023-10-17. Walcot Dynamic was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2014-09-05) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103). The last confirmation statement was filed on 2023-08-10 and last time the accounts were filed was on 30 September 2021. 2015-09-05 is the date of the latest annual return.

Directors

Accounts data

Date of Accounts 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30
Current Assets 1 1,886 33 1 126 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - -

People with significant control

Mohammed A.
26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jamie P.
10 July 2020 - 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ecaterina M.
2 December 2019 - 10 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Krasimir D.
2 August 2019 - 2 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 2 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Malcolm R.
1 August 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Scott S.
30 June 2016 - 15 March 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 7th December 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 7th, December 2022 | address
Free Download (1 page)