UKBizDB.co.uk

BARROWBY SELECT LTD

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

This company is commonly known as Barrowby Select Ltd. The company was founded 10 years ago and was given the registration number 09148216. The firm's registered office is in FELTHAM. You can find them at 4 Bethany Waye, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BARROWBY SELECT LTD
Company Number:09148216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
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:4 Bethany Waye, Feltham, United Kingdom, TW4 8HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
56, Sandhurst Grove, Leeds, United Kingdom, LS8 3QN

Director30 January 2015Active
Flat 2, 31 Kingsley Avenue, Daventry, United Kingdom, NN11 4AN

Director08 December 2014Active
4, Morningside Road, Liverpool, United Kingdom, L11 1AU

Director23 August 2016Active
150, Middleton Park Avenue, Leeds, United Kingdom, LS10 4HY

Director24 September 2015Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 July 2014Active
44, Anchor Lane, Hemel Hempstead, United Kingdom, HP1 1TY

Director07 October 2014Active
Flat 4, Bentinck House, White City Estate, London, United Kingdom, W12 7AR

Director16 July 2019Active
4 Bethany Waye, Feltham, United Kingdom, TW4 8HL

Director27 July 2020Active
22 Atholl Place, Coatbridge, United Kingdom, ML5 4LJ

Director07 August 2017Active
10, Foxhills Close, Burntwood, United Kingdom, WS7 4TT

Director22 July 2015Active
16, Cobden Street, Warrington, United Kingdom, WA2 7AJ

Director21 May 2015Active
21 Wraysbury Close, Hounslow, United Kingdom, TW4 5EA

Director04 December 2019Active
13, Victoria Street, Loughborough, United Kingdom, LE11 2EN

Director07 April 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 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 Ishwor Ghale
Notified on:27 July 2020
Status:Active
Date of birth:September 1979
Nationality:Portuguese
Country of residence:United Kingdom
Address:4 Bethany Waye, Feltham, United Kingdom, TW4 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Mas-Borrowcliffe
Notified on:04 December 2019
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:21 Wraysbury Close, Hounslow, United Kingdom, TW4 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Johnathan George- Brown
Notified on:16 July 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, Bentinck House, London, United Kingdom, W12 7AR
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 Steven Greig
Notified on:07 August 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:22 Atholl Place, Coatbridge, United Kingdom, ML5 4LJ
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 March 2017
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
Costina Teodorescu
Notified on:30 June 2016
Status:Active
Date of birth:April 1991
Nationality:Romanian
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 (0 months remaining)

Copyright © 2024. All rights reserved.