Warning: file_put_contents(c/09046c7dfac7d25703bf285b9f775571.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Atterton Select Ltd, UB3 2AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATTERTON SELECT LTD

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

This company is commonly known as Atterton Select Ltd. The company was founded 10 years ago and was given the registration number 09114220. The firm's registered office is in HAYES. You can find them at 47 Moray Avenue, , Hayes, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ATTERTON SELECT LTD
Company Number:09114220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
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:47 Moray Avenue, Hayes, United Kingdom, UB3 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

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
Miss Andreea Stanovici
Notified on:17 September 2021
Status:Active
Date of birth:December 2003
Nationality:Romanian
Country of residence:United Kingdom
Address:64 Wellington Road North, Hounslow, United Kingdom, TW4 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Aqeel
Notified on:21 December 2020
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 4 Quainton Road, Leicester, United Kingdom, LE2 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Morrow
Notified on:08 July 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:24 Tweed Lane, Motherwell, United Kingdom, ML1 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hardeep Singh Chaggar
Notified on:13 November 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:47 Moray Avenue, Hayes, United Kingdom, UB3 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leandro Risuglia
Notified on:12 July 2019
Status:Active
Date of birth:February 1985
Nationality:Italian
Country of residence:United Kingdom
Address:Ground Floor Flat, 14 Jackson Road, London, United Kingdom, N7 6EJ
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
Mr Stenio Venh De Sousa Soares
Notified on:08 November 2017
Status:Active
Date of birth:March 1980
Nationality:Portuguese
Country of residence:England
Address:39 Tyes Court, Northampton, England, NN3 8LW
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:39 Tyes Court, Northampton, England, NN3 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Stuart Duncombe
Notified on:30 June 2016
Status:Active
Date of birth:October 1983
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 (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 (1 months remaining)

Copyright © 2024. All rights reserved.