Warning: file_put_contents(c/3ef261ebfcaff6dd8fc97ce277cca324.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c86b9874d62ac4e9a6a10ba2ef1e1800.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Authorpe Honourable Ltd, LE9 3HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTHORPE HONOURABLE LTD

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

This company is commonly known as Authorpe Honourable Ltd. The company was founded 8 years ago and was given the registration number 10125845. The firm's registered office is in LEICESTER. You can find them at 1 Spinney Court, , Leicester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:AUTHORPE HONOURABLE LTD
Company Number:10125845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Spinney Court, Leicester, United Kingdom, LE9 3HF
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

Director02 February 2023Active
Flat 42, Lawson House,, White City Estate, London, United Kingdom, W12 7PZ

Director30 July 2018Active
22 St Lawrence Glebe, Sheffield, United Kingdom, S9 1TB

Director06 October 2020Active
1 Spinney Court, Leicester, United Kingdom, LE9 3HF

Director07 October 2020Active
72 Morning Star Road, Daventry, United Kingdom, NN11 9AA

Director16 October 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 April 2016Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
14 Woodstock Drive, Wishaw, Scotland, ML2 7DP

Director20 September 2017Active
50 Ashville Ave, Birmingham, United Kingdom, B34 6LN

Director29 July 2020Active
16 Salisbury Road, Saltley, Birmingham, England, B8 1ST

Director09 April 2019Active
28 Elsworth Close, Feltham, United Kingdom, TW14 8SF

Director23 March 2020Active
Flat 14 - Howlett Apartments, 351h Caledonian Road, London, United Kingdom, N1 1XZ

Director26 November 2018Active
180 Greatmeadow, Northampton, United Kingdom, NN3 8DL

Director16 February 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
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 Simpson
Notified on:16 February 2021
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:180 Greatmeadow, Northampton, United Kingdom, NN3 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Beszant
Notified on:07 October 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Spinney Court, Leicester, United Kingdom, LE9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Alley
Notified on:06 October 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:22 St Lawrence Glebe, Sheffield, United Kingdom, S9 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Asad Hussain
Notified on:29 July 2020
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:50 Ashville Ave, Birmingham, United Kingdom, B34 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hassan Mangat
Notified on:23 March 2020
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:United Kingdom
Address:28 Elsworth Close, Feltham, United Kingdom, TW14 8SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joanna Czyrnek
Notified on:16 October 2019
Status:Active
Date of birth:May 1993
Nationality:Polish
Country of residence:United Kingdom
Address:72 Morning Star Road, Daventry, United Kingdom, NN11 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hassan Hussain
Notified on:09 April 2019
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:England
Address:16 Salisbury Road, Saltley, Birmingham, England, B8 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shekinah Latifah Paton
Notified on:26 November 2018
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:Flat 14 - Howlett Apartments, 351h Caledonian Road, London, United Kingdom, N1 1XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tariq Adefesobi
Notified on:30 July 2018
Status:Active
Date of birth:July 1998
Nationality:Latvian
Country of residence:United Kingdom
Address:Flat 42, Lawson House,, White City Estate, London, United Kingdom, W12 7PZ
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
Mr Fraser Scott Gray
Notified on:20 September 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:Scotland
Address:14 Woodstock Drive, Wishaw, Scotland, ML2 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Dunne
Notified on:14 April 2016
Status:Active
Date of birth:January 1948
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.