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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Town Farm Barns, Princes Risborough, United Kingdom, HP27 9AD | Director | 29 September 2020 | Active |
22, Olympus Road, Henlow, United Kingdom, SG16 6HD | Director | 02 February 2017 | Active |
174 Sheppey Road, Dagenham, United Kingdom, RM9 4LA | Director | 28 January 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
36, Laburnum Grove, Hounslow, United Kingdom, TW3 3LU | Director | 01 April 2016 | Active |
255 Elm Park Avenue, Hornchurch, England, RM12 4PG | Director | 22 May 2018 | Active |
56 Bates Crescent, Croydon, England, CR0 4ER | Director | 04 July 2019 | Active |
147 Plungington Road, Preston, United Kingdom, PR1 7UD | Director | 05 December 2017 | Active |
57, Durham Street, Wigan, United Kingdom, WN1 3YQ | Director | 17 July 2015 | Active |
45 Coleridge Crescent, Hemel Hempstead, United Kingdom, HP2 7PG | Director | 30 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.