About

Registered Number: 06819551
Date of Incorporation: 16/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Richardshaw Road Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, LS28 6LE

 

Wds Components Ltd was founded on 16 February 2009 with its registered office in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Booth, Hazel Dorothy, Booth, Simon James, Crowder, Jane Marie, Crowder, Peter Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Hazel Dorothy 31 January 2014 - 1
BOOTH, Simon James 16 February 2009 - 1
CROWDER, Jane Marie 31 January 2014 - 1
CROWDER, Peter Andrew 03 March 2009 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 March 2016
RESOLUTIONS - N/A 04 January 2016
SH08 - Notice of name or other designation of class of shares 04 January 2016
MA - Memorandum and Articles 04 January 2016
AA - Annual Accounts 17 December 2015
MR01 - N/A 30 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 17 December 2014
AUD - Auditor's letter of resignation 31 October 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
AR01 - Annual Return 13 March 2014
MR04 - N/A 13 March 2014
MR01 - N/A 27 February 2014
MEM/ARTS - N/A 07 February 2014
SH08 - Notice of name or other designation of class of shares 07 February 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AA - Annual Accounts 17 December 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 December 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
AR01 - Annual Return 08 March 2012
RESOLUTIONS - N/A 26 October 2011
SH08 - Notice of name or other designation of class of shares 26 October 2011
SH01 - Return of Allotment of shares 26 October 2011
MEM/ARTS - N/A 26 October 2011
AA - Annual Accounts 22 June 2011
SH06 - Notice of cancellation of shares 21 March 2011
SH03 - Return of purchase of own shares 21 March 2011
AR01 - Annual Return 15 March 2011
TM01 - Termination of appointment of director 11 March 2011
MEM/ARTS - N/A 07 October 2010
RESOLUTIONS - N/A 09 September 2010
SH08 - Notice of name or other designation of class of shares 09 September 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 01 March 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
395 - Particulars of a mortgage or charge 31 July 2009
MEM/ARTS - N/A 20 May 2009
RESOLUTIONS - N/A 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 2009
123 - Notice of increase in nominal capital 16 May 2009
395 - Particulars of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 15 May 2009
225 - Change of Accounting Reference Date 05 April 2009
MEM/ARTS - N/A 16 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
CERTNM - Change of name certificate 06 March 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

A registered charge 21 February 2014 Outstanding

N/A

Rent deposit deed 15 August 2012 Fully Satisfied

N/A

Debenture 29 October 2009 Fully Satisfied

N/A

Rent deposit deed 28 July 2009 Fully Satisfied

N/A

Debenture 11 May 2009 Fully Satisfied

N/A

Debenture 11 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.