UKBizDB.co.uk

ALLESTREE VENTURES LTD

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

This company is commonly known as Allestree Ventures Ltd. The company was founded 10 years ago and was given the registration number 09205823. The firm's registered office is in BIRMINGHAM. You can find them at Flat 1 2 Holly Road, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ALLESTREE VENTURES LTD
Company Number:09205823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Flat 1 2 Holly Road, Birmingham, United Kingdom, B20 2DB
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
55, Edmiston Drive, Linwood, Paisley, United Kingdom, PA3 3TD

Director07 April 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director05 September 2014Active
Flat 4 Meridian Court, 226 Yeading Lane, Hayes, United Kingdom, UB4 9AU

Director13 April 2021Active
47 Robin Hood Way, Greenford, United Kingdom, UB6 7QN

Director08 November 2018Active
19 Warwick Road, Manchester, United Kingdom, M44 5HE

Director28 January 2021Active
40, Grove Park, London, United Kingdom, NW9 0JX

Director08 June 2016Active
Flat 1 2 Holly Road, Birmingham, United Kingdom, B20 2DB

Director09 June 2020Active
Flat 6, 246-248 Uxbridge Road, London, United Kingdom, W12 7JA

Director28 June 2019Active
9 Parkwood Crescent, Nottingham, United Kingdom, NG5 4EA

Director28 February 2018Active
93, Colegrave Road, London, United Kingdom, E15 1DZ

Director25 September 2014Active
119 Brooklands Road, Birmingham, England, B28 8LB

Director13 April 2021Active
213 Godman Road, Grays, United Kingdom, RM16 4TR

Director07 March 2019Active
18 Harcourt, Wraysbury, Staines Upon Thames, United Kingdom, TW19 5DY

Director16 March 2022Active
68 Nine Elms Avenue, Uxbridge, United Kingdom, UB8 3TL

Director04 February 2020Active
119, Cheveral Avenue, Coventry, United Kingdom, CV6 3EG

Director25 November 2014Active
8 Tudor Park Court, Sutton Coldfield, United Kingdom, B74 4QH

Director27 November 2019Active
37 Port Arthur Road, Nottingham, United Kingdom, NG2 4GB

Director18 September 2018Active

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 Jonathan Payne
Notified on:16 March 2022
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:18 Harcourt, Wraysbury, Staines Upon Thames, United Kingdom, TW19 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Esperanca Fernandes
Notified on:13 April 2021
Status:Active
Date of birth:December 1992
Nationality:Indian
Country of residence:United Kingdom
Address:Flat 4 Meridian Court, 226 Yeading Lane, Hayes, United Kingdom, UB4 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahraj Mustafa
Notified on:13 April 2021
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:119 Brooklands Road, Birmingham, England, B28 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Hilton
Notified on:28 January 2021
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:19 Warwick Road, Manchester, United Kingdom, M44 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Kromah
Notified on:09 June 2020
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 2 Holly Road, Birmingham, United Kingdom, B20 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kshitiz Rai
Notified on:04 February 2020
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:68 Nine Elms Avenue, Uxbridge, United Kingdom, UB8 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Tisdale
Notified on:27 November 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:8 Tudor Park Court, Sutton Coldfield, United Kingdom, B74 4QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pawel Laskowski
Notified on:28 June 2019
Status:Active
Date of birth:August 1996
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 6, 246-248 Uxbridge Road, London, United Kingdom, W12 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kolawole Osineye
Notified on:07 March 2019
Status:Active
Date of birth:November 1975
Nationality:Nigerian
Country of residence:United Kingdom
Address:213 Godman Road, Grays, United Kingdom, RM16 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tibor Gerebenes
Notified on:08 November 2018
Status:Active
Date of birth:September 1969
Nationality:Romanian
Country of residence:United Kingdom
Address:47 Robin Hood Way, Greenford, United Kingdom, UB6 7QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arron Elliott Xavier
Notified on:18 September 2018
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:United Kingdom
Address:37 Port Arthur Road, Nottingham, United Kingdom, NG2 4GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Mcindoe
Notified on:28 February 2018
Status:Active
Date of birth:February 1981
Nationality:New Zealander
Country of residence:United Kingdom
Address:9 Parkwood Crescent, Nottingham, United Kingdom, NG5 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane Dalgarno
Notified on:07 April 2017
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:55 Edmiston Drive, Linwood, Paisley, United Kingdom, PA3 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lucian Ionas
Notified on:30 June 2016
Status:Active
Date of birth:June 1983
Nationality:Romanian
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.