UKBizDB.co.uk

ANDERBY FAVOURITE LTD

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

This company is commonly known as Anderby Favourite Ltd. The company was founded 9 years ago and was given the registration number 09613299. The firm's registered office is in WEDNESBURY. You can find them at 59 Barlow Road, , Wednesbury, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ANDERBY FAVOURITE LTD
Company Number:09613299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:59 Barlow Road, Wednesbury, United Kingdom, WS10 9QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Fairfield Grove, Rothwell, Leeds, United Kingdom, LS26 0GA

Director17 December 2020Active
18, Swinton Street, Oldham, United Kingdom, OL4 1QS

Director12 October 2015Active
Apartment 12, Hungate House, 896 Hessle Road, Hull, England, HU4 6SA

Director26 April 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
38 Fashoda Road, Selly Park, Birmingham, United Kingdom, B29 7QJ

Director04 August 2020Active
29a Barrowfield Street, Coatbridge, United Kingdom, ML5 4BT

Director04 August 2017Active
59 Barlow Road, Wednesbury, United Kingdom, WS10 9QB

Director07 October 2020Active
117, Linton Road, Wakefield, United Kingdom, WF1 4HT

Director05 July 2016Active
142 Goldhurst Terrace, London, England, NW6 3HP

Director04 July 2019Active
12, Newdigate Villas, Nottingham, United Kingdom, NG7 4FB

Director14 August 2015Active
56, Albert Road, Chaddesden, Derby, United Kingdom, DE21 6SJ

Director01 February 2016Active

People with Significant Control

Mr Douglas Webb
Notified on:17 December 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:2 Fairfield Grove, Rothwell, Leeds, United Kingdom, LS26 0GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ntando Mkandla
Notified on:07 October 2020
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:59 Barlow Road, Wednesbury, United Kingdom, WS10 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Humphreys
Notified on:04 August 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:38 Fashoda Road, Selly Park, Birmingham, United Kingdom, B29 7QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gracjan Nowakowski
Notified on:04 July 2019
Status:Active
Date of birth:March 1982
Nationality:Polish
Country of residence:England
Address:142 Goldhurst Terrace, London, England, NW6 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Craven
Notified on:26 April 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Apartment 12, Hungate House, Hull, England, HU4 6SA
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:20 February 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
Mrs Edwina Mckay
Notified on:04 August 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:29a Barrowfield Street, Coatbridge, United Kingdom, ML5 4BT
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 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Address

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

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-28Address

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

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Address

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

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Address

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

Download

Copyright © 2024. All rights reserved.