Company NameW B Marketing Ltd
DirectorShahid Chaudry
Company StatusActive
Company Number07041863
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Shahid Chaudry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(2 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Missouri Avenue
Salford
M50 2NP
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 October 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 October 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address166 Cheetham Hill Road
Manchester
M8 8LQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£545
Cash£345
Current Liabilities£139

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

5 November 2020Amended total exemption full accounts made up to 31 October 2018 (6 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
1 December 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 December 2014Registered office address changed from 4 Hargreaves Street Manchester M4 4EJ to 10 Missouri Avenue Salford M50 2NP on 12 December 2014 (1 page)
12 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Director's details changed for Shahid Chaudry on 23 August 2014 (2 pages)
12 December 2014Registered office address changed from 4 Hargreaves Street Manchester M4 4EJ to 10 Missouri Avenue Salford M50 2NP on 12 December 2014 (1 page)
12 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Director's details changed for Shahid Chaudry on 23 August 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
6 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2010Appointment of Shahid Chaudry as a director (3 pages)
26 March 2010Appointment of Shahid Chaudry as a director (3 pages)
16 October 2009Termination of appointment of James Mcmeekin as a director (1 page)
16 October 2009Termination of appointment of Cosec Limited as a secretary (1 page)
16 October 2009Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 16 October 2009 (1 page)
16 October 2009Termination of appointment of Cosec Limited as a director (1 page)
16 October 2009Termination of appointment of Cosec Limited as a secretary (1 page)
16 October 2009Termination of appointment of Cosec Limited as a director (1 page)
16 October 2009Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 16 October 2009 (1 page)
16 October 2009Termination of appointment of James Mcmeekin as a director (1 page)
14 October 2009Incorporation (27 pages)
14 October 2009Incorporation (27 pages)