BARNETBY FAVOURITE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Barnetby Favourite Ltd. The company was founded 10 years ago and was given the registration number 09712364. The firm's registered office is in RUGBY. You can find them at 11 Crick Road, , Rugby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Company Information
Name | : | BARNETBY FAVOURITE LTD |
---|
Company Number | : | 09712364 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 31 July 2015 |
---|
End of financial year | : | 31 July 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 52103 - Operation of warehousing and storage facilities for land transport activities
|
---|
Office Address & Contact
Registered Address | : | 11 Crick Road, Rugby, United Kingdom, CV21 4DU |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
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 Gvido Krizan |
Notified on | : | 10 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1987 |
---|
Nationality | : | Salvadorean |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 11 Crick Road, Rugby, United Kingdom, CV21 4DU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dainis Canguls-Civkuls |
Notified on | : | 31 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1977 |
---|
Nationality | : | Latvian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 10 William Street, Rugby, United Kingdom, CV21 3HA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Elliot Gooding |
Notified on | : | 28 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | November 1997 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 22 Coronation House, Bridgwater, United Kingdom, TA6 4RH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mrs Alexandera Costache |
Notified on | : | 12 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1989 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 158 Great West Road, Hounslow, United Kingdom, TW5 9AR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Stephen Bellamy |
Notified on | : | 29 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 16 St. Johns Chase, Wakefield, United Kingdom, WF1 2QY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Enoch Relda Gladys |
Notified on | : | 28 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | February 1999 |
---|
Nationality | : | Rwandan |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 62 Someries Hill, Luton, United Kingdom, LU2 9DL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Kasim Ulzaman |
Notified on | : | 27 March 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1998 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 47 Weatherby Road, Luton, England, LU4 8QS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Simon James Robinson |
Notified on | : | 18 September 2017 |
---|
Status | : | Active |
---|
Date of birth | : | June 1990 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 8 Rockwood Rise, Denby Dale, Huddersfield, United Kingdom, HD8 8SN |
---|
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 | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Wojciech Kaczmarczyk |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1983 |
---|
Nationality | : | Polish |
---|
Country of residence | : | England |
---|
Address | : | 8, Athlone Walk, Bristol, England, BS4 1NB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (9 months remaining)