Warning: file_put_contents(c/ed886557d9c5612f0675f2aa22e66627.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bybrook Ultimate Ltd, SL3 8BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BYBROOK ULTIMATE LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:77 Parlaunt Road, Slough, United Kingdom, SL3 8BE
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

Director26 August 2022Active
81 Moorpark Avenue, Glasgow, Scotland, G52 4ET

Director16 January 2018Active
1, Swinton Crescent, Coatbridge, United Kingdom, ML5 5SD

Director27 October 2014Active
54, Schofield Road, Eccles, Manchester, United Kingdom, M30 7LT

Director16 March 2015Active
60d Whitton Road, Hounslow, United Kingdom, TW3 2DD

Director24 August 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 July 2014Active
23 Lea Gardens, Wembley, United Kingdom, HA9 7SE

Director14 January 2021Active
11, Green Lane, Bristol, United Kingdom, BS11 9JD

Director23 January 2015Active
47, Doctors Lane, Melton Mowbray, United Kingdom, LE13 1QB

Director05 April 2016Active
20 Wyvenhoe Road, Harrow, United Kingdom, HA2 8LS

Director17 August 2018Active
54a, The Avenue, Luton, United Kingdom, LU4 9AQ

Director19 August 2016Active
76, Moorfoot, Fullers Slade, Milton Keynes, United Kingdom, MK11 2BE

Director22 June 2017Active
25, Farmside Close, Bewsey, Warrington, United Kingdom, WA5 0BN

Director15 July 2015Active
77 Parlaunt Road, Slough, United Kingdom, SL3 8BE

Director15 October 2020Active
1a Norwich Road, Doncaster, England, DN2 4QB

Director17 December 2018Active
32 Edensor Gardens, London, England, W4 2QZ

Director17 May 2021Active
34, Arbrook Ave, Bradwell Common, Milton Keynes, United Kingdom, MK13 8BJ

Director14 July 2014Active
23, Brays Close, Barnfield, Crediton, United Kingdom, EX17 3HZ

Director11 December 2014Active
129 Waltham Avenue, Hayes, United Kingdom, UB3 1TE

Director16 February 2022Active

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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.