Warning: file_put_contents(c/d12b6a364148d70dabad5d058cb76f33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aberford Traditional Ltd, CV7 9GP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABERFORD TRADITIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberford Traditional Ltd. The company was founded 9 years ago and was given the registration number 09221784. The firm's registered office is in COVENTRY. You can find them at 11 Windmill Road, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ABERFORD TRADITIONAL LTD
Company Number:09221784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:11 Windmill Road, Coventry, United Kingdom, CV7 9GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director01 September 2022Active
1, Evelyn Road, Chaddesden, Derby, United Kingdom, DE21 6PZ

Director08 June 2015Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 September 2014Active
25 Manor Avenue, Hounslow, United Kingdom, TW4 7JN

Director16 November 2020Active
15, Marron Avenue, Warrington, United Kingdom, WA2 9QT

Director15 October 2015Active
155 Grosvenor Road, Rugby, United Kingdom, CV21 3LB

Director24 July 2019Active
2, North Way, London, United Kingdom, NW9 0RE

Director07 November 2014Active
2 Rose Street, Alloa, Scotland, FK10 2HD

Director27 September 2017Active
Flat 4, 187 Iffley Road, Oxford, United Kingdom, OX4 1EL

Director03 May 2016Active
1d Langloan Place, Coatbridge, United Kingdom, ML5 1HL

Director25 February 2020Active
11 Windmill Road, Coventry, United Kingdom, CV7 9GP

Director22 May 2020Active
51, Ardgour Parade, Carfin, Motherwell, United Kingdom, ML1 4HL

Director30 March 2015Active
41a Elm Road, Wembley, United Kingdom, HA9 7JA

Director15 November 2019Active
38 Goshawk Gardens, Hayes, United Kingdom, UB4 8LA

Director17 March 2021Active
3/2 34 Burgher Street, Glasgow, United Kingdom, G31 4TB

Director21 August 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Vidal
Notified on:17 March 2021
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:38 Goshawk Gardens, Hayes, United Kingdom, UB4 8LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashton Fernandes
Notified on:16 November 2020
Status:Active
Date of birth:May 1991
Nationality:Portuguese
Country of residence:United Kingdom
Address:25 Manor Avenue, Hounslow, United Kingdom, TW4 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Walker
Notified on:21 August 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:3/2 34 Burgher Street, Glasgow, United Kingdom, G31 4TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Michalak
Notified on:22 May 2020
Status:Active
Date of birth:March 1983
Nationality:Polish
Country of residence:United Kingdom
Address:11 Windmill Road, Coventry, United Kingdom, CV7 9GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Mcdonald
Notified on:25 February 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:1d Langloan Place, Coatbridge, United Kingdom, ML5 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Venancio Rodrigues
Notified on:15 November 2019
Status:Active
Date of birth:November 1994
Nationality:Portuguese
Country of residence:United Kingdom
Address:41a Elm Road, Wembley, United Kingdom, HA9 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Davids Jekabsons
Notified on:24 July 2019
Status:Active
Date of birth:October 1992
Nationality:Latvian
Country of residence:United Kingdom
Address:155 Grosvenor Road, Rugby, United Kingdom, CV21 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Kotrys
Notified on:27 September 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:Scotland
Address:2 Rose Street, Alloa, Scotland, FK10 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:09 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emil Maciag
Notified on:30 June 2016
Status:Active
Date of birth:March 1991
Nationality:Polish
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.