UKBizDB.co.uk

ALMINGTON ULTIMATE LTD

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

This company is commonly known as Almington Ultimate Ltd. The company was founded 9 years ago and was given the registration number 09606499. The firm's registered office is in PRINCES RISBOROUGH. You can find them at 5 Town Farm Barns, , Princes Risborough, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ALMINGTON ULTIMATE LTD
Company Number:09606499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:5 Town Farm Barns, Princes Risborough, United Kingdom, HP27 9AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Town Farm Barns, Princes Risborough, United Kingdom, HP27 9AD

Director29 September 2020Active
22, Olympus Road, Henlow, United Kingdom, SG16 6HD

Director02 February 2017Active
174 Sheppey Road, Dagenham, United Kingdom, RM9 4LA

Director28 January 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
36, Laburnum Grove, Hounslow, United Kingdom, TW3 3LU

Director01 April 2016Active
255 Elm Park Avenue, Hornchurch, England, RM12 4PG

Director22 May 2018Active
56 Bates Crescent, Croydon, England, CR0 4ER

Director04 July 2019Active
147 Plungington Road, Preston, United Kingdom, PR1 7UD

Director05 December 2017Active
57, Durham Street, Wigan, United Kingdom, WN1 3YQ

Director17 July 2015Active
45 Coleridge Crescent, Hemel Hempstead, United Kingdom, HP2 7PG

Director30 August 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 Gary Pusey
Notified on:29 September 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:5 Town Farm Barns, Princes Risborough, United Kingdom, HP27 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Rameswari
Notified on:04 July 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:56 Bates Crescent, Croydon, England, CR0 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Dingley
Notified on:28 January 2019
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:174 Sheppey Road, Dagenham, United Kingdom, RM9 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Kyle Thompson
Notified on:30 May 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:45 Coleridge Crescent, Hemel Hempstead, United Kingdom, HP2 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cazacu Lullan
Notified on:22 May 2018
Status:Active
Date of birth:July 1965
Nationality:Romanian
Country of residence:England
Address:255 Elm Park Avenue, Hornchurch, England, RM12 4PG
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 Rigby Thomas Rigby
Notified on:05 December 2017
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:147 Plungington Road, Preston, United Kingdom, PR1 7UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Keke Cox
Notified on:02 February 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:147 Plungington Road, Preston, United Kingdom, PR1 7UD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

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

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Address

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

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Address

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

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Address

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

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.