UKBizDB.co.uk

ATHERTON ADVANTAGE LTD

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

This company is commonly known as Atherton Advantage Ltd. The company was founded 9 years ago and was given the registration number 09221830. The firm's registered office is in LEEDS. You can find them at 28 Mavis Lane, , Leeds, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ATHERTON ADVANTAGE LTD
Company Number:09221830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:28 Mavis Lane, Leeds, United Kingdom, LS16 7LL
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

Director21 April 2022Active
3 North Witham Road, Grantham, United Kingdom, NG33 5PN

Director06 July 2020Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 September 2014Active
44, Forglen Street, Glasgow, United Kingdom, G34 0NH

Director04 November 2014Active
11 Warsop Avenue, Manchester, England, M22 4RL

Director06 August 2019Active
Flat 25, Gibbs Road House, Stourbridge, United Kingdom, DY9 8SY

Director07 December 2020Active
9, Jack English Close, Northampton, United Kingdom, NN5 4UR

Director30 March 2015Active
28 Mavis Lane, Leeds, United Kingdom, LS16 7LL

Director05 October 2020Active
46, St Leonards Street, Bedford, United Kingdom, MK42 9EQ

Director14 March 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:21 April 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 Daniel Newhall
Notified on:07 December 2020
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:Flat 25, Gibbs Road House, Stourbridge, United Kingdom, DY9 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Wood
Notified on:05 October 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:28 Mavis Lane, Leeds, United Kingdom, LS16 7LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Bukowicki
Notified on:06 July 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:3 North Witham Road, Grantham, United Kingdom, NG33 5PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kgomotso Caleb Marobani
Notified on:06 August 2019
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:11 Warsop Avenue, Manchester, England, M22 4RL
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 Bartlomiej Wroblewski
Notified on:14 March 2017
Status:Active
Date of birth:August 1990
Nationality:Polish
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Rayne
Notified on:30 June 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:46, St Leonards Street, Bedford, United Kingdom, MK42 9EQ
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 (7 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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

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

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-11Dissolution

Dissolution application strike off company.

Download
2022-10-13Gazette

Gazette filings brought up to date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-04-21Address

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

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Address

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

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-26Address

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

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.