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

Wniya Ltd DAGENHAM


Wniya Ltd is a private limited company registered at 86 Shafter Road, Dagenham RM10 8SE. Incorporated on 2020-06-08, this 3-year-old company is run by 1 director.
Director Md M., appointed on 14 June 2022.
The company is classified as "sale of used cars and light motor vehicles" (SIC: 45112). According to Companies House information there was a change of name on 2023-09-22 and their previous name was Promise Car Ltd.
The last confirmation statement was filed on 2023-06-07 and the date for the next filing is 2024-06-21. Likewise, the annual accounts were filed on 30 June 2023 and the next filing should be sent on 31 March 2025.

Wniya Ltd Address / Contact

Office Address 86 Shafter Road
Town Dagenham
Post code RM10 8SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 12652700
Date of Incorporation Mon, 8th Jun 2020
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 4 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Md M.

Position: Director

Appointed: 14 June 2022

Shah A.

Position: Director

Appointed: 04 December 2021

Resigned: 14 June 2022

Md M.

Position: Director

Appointed: 08 June 2020

Resigned: 05 December 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Md M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shah A. This PSC owns 75,01-100% shares. The third one is Md M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Md M.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shah A.

Notified on 5 December 2021
Ceased on 14 June 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Md M.

Notified on 8 June 2020
Ceased on 5 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Promise Car September 22, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted111
Par Value Share111

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Company name changed promise car LTDcertificate issued on 22/09/23
filed on: 22nd, September 2023
Free Download (3 pages)

Company search