You are here: bizstats.co.uk > a-z index > W list > WL list

Wlmg Limited MIDDLESEX


Wlmg started in year 1996 as Private Limited Company with registration number 03232373. The Wlmg company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Middlesex at 313 Field End Road. Postal code: HA4 9NT. Since 2016-05-11 Wlmg Limited is no longer carrying the name Hanif Automotive.

At the moment there are 2 directors in the the company, namely Andrew M. and Neal B.. In addition one secretary - Christie N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wlmg Limited Address / Contact

Office Address 313 Field End Road
Office Address2 Eastcote
Town Middlesex
Post code HA4 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232373
Date of Incorporation Wed, 31st Jul 1996
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Christie N.

Position: Secretary

Appointed: 23 August 2023

Andrew M.

Position: Director

Appointed: 01 January 2014

Neal B.

Position: Director

Appointed: 20 April 2012

Natalie C.

Position: Secretary

Appointed: 11 June 2018

Resigned: 23 August 2023

Simon R.

Position: Secretary

Appointed: 20 April 2012

Resigned: 31 October 2013

Simon R.

Position: Director

Appointed: 20 April 2012

Resigned: 31 October 2013

Richard B.

Position: Director

Appointed: 20 April 2012

Resigned: 31 July 2014

Ronald R.

Position: Director

Appointed: 30 September 2011

Resigned: 20 April 2012

Ronald R.

Position: Secretary

Appointed: 30 September 2011

Resigned: 20 April 2012

Peter D.

Position: Secretary

Appointed: 22 December 2008

Resigned: 30 September 2011

Peter D.

Position: Director

Appointed: 14 August 2008

Resigned: 30 September 2011

Keith M.

Position: Director

Appointed: 31 July 1996

Resigned: 22 December 2008

Kevin B.

Position: Nominee Director

Appointed: 31 July 1996

Resigned: 31 July 1996

Naeem H.

Position: Director

Appointed: 31 July 1996

Resigned: 25 April 2016

Keith M.

Position: Secretary

Appointed: 31 July 1996

Resigned: 22 December 2008

Suzanne B.

Position: Nominee Secretary

Appointed: 31 July 1996

Resigned: 31 July 1996

Andrew R.

Position: Director

Appointed: 31 July 1996

Resigned: 20 December 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Neal B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

Neal B.

Notified on 25 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew M.

Notified on 25 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hanif Automotive May 11, 2016
Dan Perkins April 22, 2009
Hanif Automotive January 5, 2009
Hanrow Automotive July 21, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, January 2024
Free Download (33 pages)

Company search

Advertisements