UKBizDB.co.uk

ADLINGTON EMINENCE LTD

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

This company is commonly known as Adlington Eminence Ltd. The company was founded 10 years ago and was given the registration number 09111698. The firm's registered office is in LUTTERWORTH. You can find them at 26 Woodland Avenue, , Lutterworth, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ADLINGTON EMINENCE LTD
Company Number:09111698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:26 Woodland Avenue, Lutterworth, United Kingdom, LE17 5AR
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

Director31 August 2022Active
47, Hailstonegreen, Forth, Lanark, United Kingdom, ML11 8DD

Director09 May 2017Active
229, Glasgow Road, Dumbarton, United Kingdom, G82 1EE

Director29 July 2016Active
31, Narborough Road, Cosby, Leicester, United Kingdom, LE9 1TB

Director05 April 2016Active
18, Marlborough Grange, Leeds, United Kingdom, LS1 4NE

Director22 July 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
92, St Peters Rise, Headley Park, Bristol, United Kingdom, BS13 7NF

Director27 April 2015Active
13 Bomer Close, Sipson, West Drayton, United Kingdom, UB7 0JP

Director11 July 2019Active
67, Crumpsall Lane, Manchester, United Kingdom, M8 5SR

Director30 July 2014Active
26 Woodland Avenue, Lutterworth, United Kingdom, LE17 5AR

Director15 September 2020Active
30, Galdennoch, Ruchazie, Glasgow, United Kingdom, G33 3TS

Director18 December 2014Active
23 Jefferson House, Brentford, United Kingdom, TW8 0HP

Director31 March 2020Active
17, Grant Avenue, Chaddesden, Derby, United Kingdom, DE21 6RN

Director23 September 2015Active
66 Crescent Avenue, Coventry, United Kingdom, CV3 1HE

Director30 November 2020Active
8 St. Catherines Court, Orchard Road, Feltham, United Kingdom, TW13 4ER

Director03 December 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 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 Shaun Tucker
Notified on:03 December 2021
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:8 St. Catherines Court, Orchard Road, Feltham, United Kingdom, TW13 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jade Tossell
Notified on:30 November 2020
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:66 Crescent Avenue, Coventry, United Kingdom, CV3 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Tia Pullen
Notified on:15 September 2020
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:United Kingdom
Address:26 Woodland Avenue, Lutterworth, United Kingdom, LE17 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terrence Tera
Notified on:31 March 2020
Status:Active
Date of birth:April 1998
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:23 Jefferson House, Brentford, United Kingdom, TW8 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathanael James
Notified on:13 November 2019
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:25 Sheringham Road, Leicester, United Kingdom, LE4 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oscar James Piszewsky
Notified on:11 July 2019
Status:Active
Date of birth:March 2000
Nationality:English
Country of residence:United Kingdom
Address:13 Bomer Close, Sipson, West Drayton, United Kingdom, UB7 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lee-Ann Aitchison
Notified on:09 May 2017
Status:Active
Date of birth:June 1990
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
Tina Butcher
Notified on:30 June 2016
Status:Active
Date of birth:November 1972
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

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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

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

Download
2022-09-06Address

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

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-30Address

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

Download
2021-12-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.