WHINFELL GLOBAL LIMITED

Register to unlock more data on OkredoRegister

WHINFELL GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12402466

Incorporation date

14/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

256 St. Thomas Road, Preston PR1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2020)
dot icon03/03/2026
Termination of appointment of Mohammed Rahil Aziz as a director on 2026-03-02
dot icon02/03/2026
Appointment of Mr Mohammed Hanif Patel as a director on 2026-02-27
dot icon02/03/2026
Notification of Mohammed Hanif Patel as a person with significant control on 2026-02-27
dot icon27/02/2026
Registered office address changed from 45 Goldfinch Street Preston PR1 6SY England to 256 st. Thomas Road Preston PR1 6LP on 2026-02-27
dot icon13/11/2025
Appointment of Mr Mohammed Rahil Aziz as a director on 2025-11-11
dot icon13/11/2025
Termination of appointment of Irfan Master as a director on 2025-11-11
dot icon13/11/2025
Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 45 Goldfinch Street Preston PR1 6SY on 2025-11-13
dot icon13/11/2025
Cessation of Irfan Master as a person with significant control on 2025-11-11
dot icon20/02/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Notification of Irfan Master as a person with significant control on 2023-08-10
dot icon11/08/2023
Withdrawal of a person with significant control statement on 2023-08-11
dot icon09/02/2023
Confirmation statement made on 2023-01-13 with updates
dot icon26/01/2023
Certificate of change of name
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-01-13 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-01-31
dot icon29/12/2021
Registered office address changed from 2a Grosvenor Street Preston PR1 4JH England to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 2021-12-29
dot icon27/12/2021
Termination of appointment of Christopher Dean Brooksbank as a director on 2021-12-27
dot icon27/12/2021
Appointment of Mr Irfan Master as a director on 2021-12-27
dot icon15/11/2021
Termination of appointment of Irfan Master as a director on 2021-11-15
dot icon15/11/2021
Termination of appointment of Irfan Master as a secretary on 2021-11-15
dot icon15/11/2021
Appointment of Mr Christopher Dean Brooksbank as a director on 2021-11-15
dot icon15/11/2021
Registered office address changed from 13th Floor Piccadilly Plaza Manchester M1 4BT England to 2a Grosvenor Street Preston PR1 4JH on 2021-11-15
dot icon17/09/2021
Resolutions
dot icon12/08/2021
Resolutions
dot icon11/05/2021
Resolutions
dot icon29/03/2021
Resolutions
dot icon28/03/2021
Confirmation statement made on 2021-01-13 with updates
dot icon19/07/2020
Director's details changed for Mr Irfan Master on 2020-06-01
dot icon19/07/2020
Secretary's details changed for Mr Irfan Master on 2020-07-01
dot icon18/06/2020
Registered office address changed from 3 Piccadilly Place Manchester M1 3BN England to 13th Floor Piccadilly Plaza Manchester M1 4BT on 2020-06-18
dot icon13/06/2020
Registered office address changed from 21 Greystock Avenue Preston Lancashire PR2 9QN to 3 Piccadilly Place Manchester M1 3BN on 2020-06-13
dot icon18/05/2020
Registered office address changed from 21 Greystock Avenue Fulwood Preston PR2 9QN England to 21 Greystock Avenue Preston Lancashire PR2 9QN on 2020-05-18
dot icon16/05/2020
Registered office address changed from 3-5 Albert Edward House, the Pavilions Port Way Docklands Preston PR2 2YB United Kingdom to 21 Greystock Avenue Fulwood Preston PR2 9QN on 2020-05-16
dot icon15/05/2020
Withdraw the company strike off application
dot icon18/02/2020
First Gazette notice for voluntary strike-off
dot icon07/02/2020
Application to strike the company off the register
dot icon14/01/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
13/01/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.25K
-
0.00
-
-
2022
1
28.17K
-
0.00
-
-
2022
1
28.17K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

28.17K £Ascended204.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Master, Irfan
Director
14/01/2020 - 15/11/2021
17
Master, Irfan
Director
27/12/2021 - 11/11/2025
17
Brooksbank, Christopher Dean
Director
15/11/2021 - 27/12/2021
-
Master, Irfan
Secretary
14/01/2020 - 15/11/2021
-
Aziz, Mohammed Rahil
Director
11/11/2025 - 02/03/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WHINFELL GLOBAL LIMITED

WHINFELL GLOBAL LIMITED is an(a) Active company incorporated on 14/01/2020 with the registered office located at 256 St. Thomas Road, Preston PR1 6LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of WHINFELL GLOBAL LIMITED?

toggle

WHINFELL GLOBAL LIMITED is currently Active. It was registered on 14/01/2020 .

Where is WHINFELL GLOBAL LIMITED located?

toggle

WHINFELL GLOBAL LIMITED is registered at 256 St. Thomas Road, Preston PR1 6LP.

What does WHINFELL GLOBAL LIMITED do?

toggle

WHINFELL GLOBAL LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does WHINFELL GLOBAL LIMITED have?

toggle

WHINFELL GLOBAL LIMITED had 1 employees in 2022.

What is the latest filing for WHINFELL GLOBAL LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Mohammed Rahil Aziz as a director on 2026-03-02.