UKBizDB.co.uk

ALDRETH LTD

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

This company is commonly known as Aldreth Ltd. The company was founded 8 years ago and was given the registration number 09758165. The firm's registered office is in LEICESTER. You can find them at Flat 4, 203 Fosse Road North, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ALDRETH LTD
Company Number:09758165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Flat 4, 203 Fosse Road North, Leicester, United Kingdom, LE3 5EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
6 Crabtree Avenue, Wembley, United Kingdom, HA0 1LP

Director14 January 2020Active
3/1, 470 Tantallon Road, Glasgow, United Kingdom, G41 3HX

Director18 July 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
12 Owen Court, Owen Road, Hayes, United Kingdom, UB4 9JZ

Director01 October 2019Active
145 Birmingham Road, Walsall, United Kingdom, WS1 2NR

Director21 September 2017Active
56, Amberton Crescent, Leeds, United Kingdom, LS8 3JE

Director28 October 2015Active
59, Bodnant Avenue, Leicester, United Kingdom, LE5 5RB

Director16 December 2015Active
20 Compton Street, Eastbourne, England, BN21 4DT

Director30 April 2019Active
18 Northfield Road, Coventry, United Kingdom, CV1 2DB

Director30 November 2020Active
Flat 4, 203 Fosse Road North, Leicester, United Kingdom, LE3 5EZ

Director27 July 2020Active
36 Briarwood Close, Feltham, United Kingdom, TW13 4QL

Director13 January 2022Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 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 Ravi Inder Bir Singh Tung
Notified on:13 January 2022
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:36 Briarwood Close, Feltham, United Kingdom, TW13 4QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sofani Sisay
Notified on:30 November 2020
Status:Active
Date of birth:September 1999
Nationality:German
Country of residence:United Kingdom
Address:18 Northfield Road, Coventry, United Kingdom, CV1 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Anna Slesinska
Notified on:27 July 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 203 Fosse Road North, Leicester, United Kingdom, LE3 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cosmin Alexandrescu
Notified on:14 January 2020
Status:Active
Date of birth:December 1998
Nationality:Romanian
Country of residence:United Kingdom
Address:6 Crabtree Avenue, Wembley, United Kingdom, HA0 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arnel Flores
Notified on:01 October 2019
Status:Active
Date of birth:February 1977
Nationality:Filipino
Country of residence:United Kingdom
Address:12 Owen Court, Owen Road, Hayes, United Kingdom, UB4 9JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikolajs Silovans
Notified on:30 April 2019
Status:Active
Date of birth:May 1960
Nationality:Latvian
Country of residence:England
Address:20 Compton Street, Eastbourne, England, BN21 4DT
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:05 April 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
Mr Ebrima Jallow
Notified on:21 September 2017
Status:Active
Date of birth:December 1980
Nationality:Gambian
Country of residence:United Kingdom
Address:145 Birmingham Road, Walsall, United Kingdom, WS1 2NR
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:15 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
Andrew Downham
Notified on:18 July 2016
Status:Active
Date of birth:October 1991
Nationality:British
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Address

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

Download
2022-08-30Address

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

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Address

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

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Address

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

Download
2020-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.