UKBizDB.co.uk

ALTRINCHAM PERFECTION LTD

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

This company is commonly known as Altrincham Perfection Ltd. The company was founded 9 years ago and was given the registration number 09712040. The firm's registered office is in HOUNSLOW. You can find them at 2 Hawker Terrace, Johnson Road, Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ALTRINCHAM PERFECTION LTD
Company Number:09712040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:2 Hawker Terrace, Johnson Road, Hounslow, United Kingdom, TW5 9LQ
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

Director06 September 2022Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director31 July 2015Active
2 Hawker Terrace, Johnson Road, Hounslow, United Kingdom, TW5 9LQ

Director10 November 2020Active
44, Chippenham Road, Middlesbrough, United Kingdom, TS4 3PH

Director09 December 2015Active
Bonningtons Yard, Station Road, Takeley, Bishop's Stortford, United Kingdom, CM22 6SQ

Director17 September 2015Active
7 Mill Place Caravan Park, Slough, United Kingdom, SL3 9JD

Director14 November 2019Active
62 Commonwealth Avenue, Hayes, England, UB3 2PN

Director30 July 2020Active
19a High Street, London, England, SE25 6EZ

Director26 April 2019Active
21 Old Cote Drive, Hounslow, United Kingdom, TW5 0RW

Director09 September 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 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 Richard Rochester
Notified on:09 September 2021
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:21 Old Cote Drive, Hounslow, United Kingdom, TW5 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yusuf Galadid
Notified on:10 November 2020
Status:Active
Date of birth:September 2003
Nationality:British
Country of residence:United Kingdom
Address:2 Hawker Terrace, Johnson Road, Hounslow, United Kingdom, TW5 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muneer Mustafa Mahamed
Notified on:30 July 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:62 Commonwealth Avenue, Hayes, England, UB3 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Loveridge
Notified on:14 November 2019
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:United Kingdom
Address:7 Mill Place Caravan Park, Slough, United Kingdom, SL3 9JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacobo Porta Gonzalez
Notified on:26 April 2019
Status:Active
Date of birth:June 1985
Nationality:Spanish
Country of residence:England
Address:19a High Street, London, England, SE25 6EZ
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:20 February 2018
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
Stuart Gill
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:44, Chippenham Road, Middlesbrough, United Kingdom, TS4 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Copyright © 2025. All rights reserved.