Warning: file_put_contents(c/a96a3360da0686d4f16ba5f0b7fab02a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Askwith Acclaimed Ltd, L1 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASKWITH ACCLAIMED LTD

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

This company is commonly known as Askwith Acclaimed Ltd. The company was founded 8 years ago and was given the registration number 09708460. The firm's registered office is in LIVERPOOL. You can find them at 46 Arch View Crescent, , Liverpool, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ASKWITH ACCLAIMED LTD
Company Number:09708460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:46 Arch View Crescent, Liverpool, United Kingdom, L1 7BA
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

Director24 June 2022Active
330 Barking Road, London, England, E13 8HL

Director26 April 2019Active
29 Wissey View, Mundford, Thetford, United Kingdom, IP26 5DZ

Director04 September 2017Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director29 July 2015Active
65, Hartington Street, Chatham, United Kingdom, ME4 5PJ

Director15 October 2015Active
46 Arch View Crescent, Liverpool, United Kingdom, L1 7BA

Director29 September 2020Active
7 Lynton Road, Manchester, United Kingdom, M29 8PY

Director15 December 2020Active
105, Doncaster Road, Barnsley, United Kingdom, S70 1UD

Director01 December 2015Active
250, Ruislip Road, Greenford, United Kingdom, UB6 9RS

Director14 August 2015Active
10, Fir View, Calderbank, Airdrie, United Kingdom, ML6 9SW

Director25 April 2016Active
Flat 45 Ambleside, Ablert Drive, London, United Kingdom, SW19 6JY

Director30 January 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 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 Jordan Marsden
Notified on:15 December 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:7 Lynton Road, Manchester, United Kingdom, M29 8PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Agata Jakiminska Siusta
Notified on:29 September 2020
Status:Active
Date of birth:December 1985
Nationality:Polish
Country of residence:United Kingdom
Address:46 Arch View Crescent, Liverpool, United Kingdom, L1 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Salah
Notified on:30 January 2020
Status:Active
Date of birth:August 2001
Nationality:Dutch
Country of residence:United Kingdom
Address:Flat 45 Ambleside, Ablert Drive, London, United Kingdom, SW19 6JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Massino Capano
Notified on:26 April 2019
Status:Active
Date of birth:November 1974
Nationality:Italian
Country of residence:England
Address:330 Barking Road, London, England, E13 8HL
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
Mr Frank Edward Cooper
Notified on:04 September 2017
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:29 Wissey View, Mundford, Thetford, United Kingdom, IP26 5DZ
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:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:29 Wissey View, Mundford, Thetford, United Kingdom, IP26 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Kevin Reilly
Notified on:28 July 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:10, Fir View, Airdrie, United Kingdom,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-20Dissolution

Dissolution application strike off company.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-13Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Address

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

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Address

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

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-10-22Address

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

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.