This company is commonly known as Bybrook Ultimate Ltd. The company was founded 9 years ago and was given the registration number 09111090. The firm's registered office is in SLOUGH. You can find them at 77 Parlaunt Road, , Slough, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BYBROOK ULTIMATE LTD |
---|---|---|
Company Number | : | 09111090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Parlaunt Road, Slough, United Kingdom, SL3 8BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
81 Moorpark Avenue, Glasgow, Scotland, G52 4ET | Director | 16 January 2018 | Active |
1, Swinton Crescent, Coatbridge, United Kingdom, ML5 5SD | Director | 27 October 2014 | Active |
54, Schofield Road, Eccles, Manchester, United Kingdom, M30 7LT | Director | 16 March 2015 | Active |
60d Whitton Road, Hounslow, United Kingdom, TW3 2DD | Director | 24 August 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 22 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 July 2014 | Active |
23 Lea Gardens, Wembley, United Kingdom, HA9 7SE | Director | 14 January 2021 | Active |
11, Green Lane, Bristol, United Kingdom, BS11 9JD | Director | 23 January 2015 | Active |
47, Doctors Lane, Melton Mowbray, United Kingdom, LE13 1QB | Director | 05 April 2016 | Active |
20 Wyvenhoe Road, Harrow, United Kingdom, HA2 8LS | Director | 17 August 2018 | Active |
54a, The Avenue, Luton, United Kingdom, LU4 9AQ | Director | 19 August 2016 | Active |
76, Moorfoot, Fullers Slade, Milton Keynes, United Kingdom, MK11 2BE | Director | 22 June 2017 | Active |
25, Farmside Close, Bewsey, Warrington, United Kingdom, WA5 0BN | Director | 15 July 2015 | Active |
77 Parlaunt Road, Slough, United Kingdom, SL3 8BE | Director | 15 October 2020 | Active |
1a Norwich Road, Doncaster, England, DN2 4QB | Director | 17 December 2018 | Active |
32 Edensor Gardens, London, England, W4 2QZ | Director | 17 May 2021 | Active |
34, Arbrook Ave, Bradwell Common, Milton Keynes, United Kingdom, MK13 8BJ | Director | 14 July 2014 | Active |
23, Brays Close, Barnfield, Crediton, United Kingdom, EX17 3HZ | Director | 11 December 2014 | Active |
129 Waltham Avenue, Hayes, United Kingdom, UB3 1TE | Director | 16 February 2022 | Active |
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 | : |
|
Mr William Travasso | ||
Notified on | : | 16 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 129 Waltham Avenue, Hayes, United Kingdom, UB3 1TE |
Nature of control | : |
|
Mr Robert Dmochowski | ||
Notified on | : | 24 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 60d Whitton Road, Hounslow, United Kingdom, TW3 2DD |
Nature of control | : |
|
Mr Jernail Pannu | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Edensor Gardens, London, England, W4 2QZ |
Nature of control | : |
|
Mr Jose Fernandes | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 23 Lea Gardens, Wembley, United Kingdom, HA9 7SE |
Nature of control | : |
|
Mr Atakora Ofori | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | Ghanaian |
Country of residence | : | United Kingdom |
Address | : | 77 Parlaunt Road, Slough, United Kingdom, SL3 8BE |
Nature of control | : |
|
Mr Mateusz Orlowski | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Norwich Road, Doncaster, England, DN2 4QB |
Nature of control | : |
|
Mr Albert Lila | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 20 Wyvenhoe Road, Harrow, United Kingdom, HA2 8LS |
Nature of control | : |
|
Mr Yadgar Kamal Ahmmad | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 81 Moorpark Avenue, Glasgow, Scotland, G52 4ET |
Nature of control | : |
|
Abaid-Ur-Rehman Mohammed | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Moorfoot, Milton Keynes, England, MK11 2BE |
Nature of control | : |
|
Mr Henryk Jakubowski | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 76, Moorfoot, Milton Keynes, United Kingdom, MK11 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-25 | Dissolution | Dissolution application strike off company. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.