UKBizDB.co.uk

ASTWITH ADVANTAGE LTD

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

This company is commonly known as Astwith Advantage Ltd. The company was founded 9 years ago and was given the registration number 09317020. The firm's registered office is in LONDON. You can find them at Flat 7 Norman Butler House, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ASTWITH ADVANTAGE LTD
Company Number:09317020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Flat 7 Norman Butler House, London, United Kingdom, W10 5NJ
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

Director25 August 2022Active
11 Drake Court, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BT

Director11 November 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
8 Wallace Road, Coventry, United Kingdom, CV6 2LX

Director14 August 2019Active
28, Burder Street, Loughborough, United Kingdom, LE11 1JL

Director18 March 2016Active
125 Station Road, Leicester, United Kingdom, LE9 7GF

Director14 November 2019Active
51, West Terrace, Hucknall, Nottingham, United Kingdom, NG15 7GD

Director17 March 2015Active
Flat 7 Norman Butler House, London, United Kingdom, W10 5NJ

Director29 June 2020Active
83, Heron Way, Upminster, United Kingdom, RM14 1EF

Director15 January 2016Active
227, Bridgeburn Drive, Chryston, Glasgow, United Kingdom, G69 0LP

Director19 April 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:25 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 Alexandr Adomnita
Notified on:11 November 2020
Status:Active
Date of birth:September 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:11 Drake Court, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Soussi
Notified on:29 June 2020
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:Flat 7 Norman Butler House, London, United Kingdom, W10 5NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Veronica Lys
Notified on:14 November 2019
Status:Active
Date of birth:March 1997
Nationality:Polish
Country of residence:United Kingdom
Address:125 Station Road, Leicester, United Kingdom, LE9 7GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adlai Phillip Padyera Harid
Notified on:14 August 2019
Status:Active
Date of birth:January 1965
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:8 Wallace Road, Coventry, United Kingdom, CV6 2LX
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:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kay Willis
Notified on:19 April 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:Scotland
Address:227 Bridgeburn Drive, Chryston, Glasgow, Scotland, G69 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cristian Ionescu
Notified on:30 June 2016
Status:Active
Date of birth:August 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.