WHITTON WORKFORCE LTD - BRADFORD
Company Profile | Company Filings |
Overview
WHITTON WORKFORCE LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
WHITTON WORKFORCE LTD was incorporated 9 years ago on 23/07/2014 and has the registered number: 09143778. The accounts status is MICRO ENTITY.
WHITTON WORKFORCE LTD was incorporated 9 years ago on 23/07/2014 and has the registered number: 09143778. The accounts status is MICRO ENTITY.
WHITTON WORKFORCE LTD - BRADFORD
This company is listed in the following categories:
53201 - Licensed carriers
53201 - Licensed carriers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 |
Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2022 | 08/07/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-06-08 | CURRENT |
MR DARREN RENSHAW | Jul 1968 | British | Director | 2020-09-09 UNTIL 2020-12-21 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-23 UNTIL 2014-08-29 | RESIGNED |
HYLTON O'NEIL | Jul 1968 | British | Director | 2015-06-15 UNTIL 2015-10-13 | RESIGNED |
REBECCA TUCK | Dec 1972 | British | Director | 2014-10-29 UNTIL 2015-01-27 | RESIGNED |
OWEN TURNER | May 1975 | Jamaican | Director | 2017-12-21 UNTIL 2018-04-05 | RESIGNED |
ANOUAR SIDALI | Jun 1981 | British | Director | 2015-10-13 UNTIL 2016-04-01 | RESIGNED |
MR DARELL DWAYNE ROSE | Sep 1987 | British | Director | 2018-08-02 UNTIL 2020-09-09 | RESIGNED |
SCOTT RENTON | Apr 1993 | British | Director | 2014-08-29 UNTIL 2014-10-29 | RESIGNED |
MR LINCENT WRIGHT | Apr 1964 | British | Director | 2020-12-21 UNTIL 2022-06-08 | RESIGNED |
MR PETER CRAIG KETTLE | Jan 1988 | British | Director | 2018-04-30 UNTIL 2018-08-02 | RESIGNED |
JASON KAMBA-MUKUNA | Aug 1993 | British | Director | 2015-04-24 UNTIL 2015-06-15 | RESIGNED |
KEVIN BALUSA | Jan 1996 | British | Director | 2017-06-23 UNTIL 2017-12-21 | RESIGNED |
BRIAN HILL | Mar 1942 | British | Director | 2015-01-27 UNTIL 2015-03-11 | RESIGNED |
VANCE HARDMAN | Dec 1966 | British | Director | 2016-04-01 UNTIL 2017-04-05 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-04-30 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-06-23 | RESIGNED |
ANDREW BIRD | Mar 1971 | British | Director | 2015-03-11 UNTIL 2015-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Mohammed Ayyaz | 2022-06-08 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Lincent Wright | 2020-12-21 - 2022-06-08 | 4/1964 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Darren Renshaw | 2020-09-09 - 2020-12-21 | 7/1968 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Darell Dwayne Rose | 2018-08-02 - 2020-09-09 | 9/1987 | Luton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Peter Craig Kettle | 2018-04-30 - 2018-08-02 | 1/1988 | Wigan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-04-30 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Owen Turner | 2017-12-21 - 2018-04-05 | 5/1975 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Kevin Balusa | 2017-06-23 - 2017-12-21 | 1/1996 | Ilford | Ownership of shares 75 to 100 percent |
Vance Hardman | 2016-06-30 - 2017-04-05 | 12/1966 | Ilford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Whitton Workforce Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-23 | 31-07-2021 | £1 equity |
Whitton Workforce Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-03 | 31-07-2020 | £1 equity |
Whitton Workforce Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-03-10 | 31-07-2019 | £1 equity |
Whitton Workforce Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-15 | 31-07-2018 | £1 equity |
Whitton Workforce Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-24 | 31-07-2017 | £1 equity |
Whitton Workforce Ltd Accounts | 2017-04-20 | 31-07-2016 | £1 equity |
Whitton Workforce Ltd Accounts | 2016-03-12 | 31-07-2015 | £1 equity |