UKBizDB.co.uk

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)

Copyright © 2025. All rights reserved.