UKBizDB.co.uk

ALPHINGTON VENTURES LTD

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

This company is commonly known as Alphington Ventures Ltd. The company was founded 9 years ago and was given the registration number 09549969. The firm's registered office is in LEICESTER. You can find them at 59 Didsbury Street, , Leicester, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ALPHINGTON VENTURES LTD
Company Number:09549969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:59 Didsbury Street, Leicester, United Kingdom, LE3 1QP
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
18 St Hildas Avenue, Ashford, United Kingdom, TW15 3QZ

Director28 January 2022Active
220 New Road, High Wycombe, United Kingdom, HP12 4RG

Director07 August 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director20 April 2015Active
71, Colliers Water Lane, Thornton Heath, United Kingdom, CR7 7LF

Director23 December 2015Active
30 Longstork Road, Rugby, United Kingdom, CV23 0GD

Director07 January 2021Active
521 Clock Face Road, Clock Face, St. Helens, England, WA9 4TZ

Director04 October 2017Active
61, Baslow Drive, Beeston, Nottingham, United Kingdom, NG9 2SU

Director01 May 2015Active
34 Huntingdon Road, Leicester, United Kingdom, LE4 9GF

Director05 October 2018Active
15 Canopus Way, Staines Upon Thames, United Kingdom, TW19 7TA

Director10 March 2022Active
59 Didsbury Street, Leicester, United Kingdom, LE3 1QP

Director07 October 2020Active
1/1 6 Sir Michael Place, Paisley, Scotland, PA1 2HR

Director09 April 2018Active
47, Westcott Way, Uxbridge, United Kingdom, UB8 2RF

Director16 July 2015Active
20 Canalside Gardens, Southall, United Kingdom, UB2 5TJ

Director22 July 2021Active
21 Whittle Street, Manchester, United Kingdom, M28 3WT

Director25 May 2021Active
67, Michelle Close, Stenson Fields, Derby, United Kingdom, DE24 3LZ

Director25 August 2016Active
102 Sunningdale Avenue, Feltham, United Kingdom, TW13 5JU

Director11 April 2019Active

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 Brandon Xavier Lobo
Notified on:10 March 2022
Status:Active
Date of birth:March 1996
Nationality:Portuguese
Country of residence:United Kingdom
Address:15 Canopus Way, Staines Upon Thames, United Kingdom, TW19 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Delia Ciobanu
Notified on:28 January 2022
Status:Active
Date of birth:July 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:18 St Hildas Avenue, Ashford, United Kingdom, TW15 3QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abdullaahi Nor
Notified on:22 July 2021
Status:Active
Date of birth:August 2003
Nationality:Somali
Country of residence:United Kingdom
Address:20 Canalside Gardens, Southall, United Kingdom, UB2 5TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Penfold
Notified on:25 May 2021
Status:Active
Date of birth:October 2002
Nationality:British
Country of residence:United Kingdom
Address:21 Whittle Street, Manchester, United Kingdom, M28 3WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tomasz Garczynski
Notified on:07 January 2021
Status:Active
Date of birth:October 1983
Nationality:Polish
Country of residence:United Kingdom
Address:30 Longstork Road, Rugby, United Kingdom, CV23 0GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simbarashe Makunde
Notified on:07 October 2020
Status:Active
Date of birth:October 1995
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:59 Didsbury Street, Leicester, United Kingdom, LE3 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Szopinski
Notified on:24 August 2020
Status:Active
Date of birth:June 1989
Nationality:Polish
Country of residence:United Kingdom
Address:118 Tillycairn Drive, Glasgow, United Kingdom, G33 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Taylor
Notified on:11 April 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:102 Sunningdale Avenue, Feltham, United Kingdom, TW13 5JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damian Adam Drewiecki
Notified on:21 March 2019
Status:Active
Date of birth:April 1989
Nationality:Polish
Country of residence:England
Address:110 Pitfield Way, London, England, NW10 0UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Howard James
Notified on:05 October 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:34 Huntingdon Road, Leicester, United Kingdom, LE4 9GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Dawes
Notified on:07 August 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:220 New Road, High Wycombe, United Kingdom, HP12 4RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ioan Mutu
Notified on:09 April 2018
Status:Active
Date of birth:June 1992
Nationality:Romanian
Country of residence:Scotland
Address:1/1 6 Sir Michael Place, Paisley, Scotland, PA1 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony John Hall
Notified on:04 October 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:521 Clock Face Road, Clock Face, St. Helens, England, WA9 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:521 Clock Face Road, Clock Face, St. Helens, England, WA9 4TZ
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 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.