UKBizDB.co.uk

CHALVINGTON EXCEPTIONAL LTD

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

This company is commonly known as Chalvington Exceptional Ltd. The company was founded 10 years ago and was given the registration number 09141636. The firm's registered office is in RUSHDEN. You can find them at 57 The Hedges, Higham Ferrers, Rushden, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHALVINGTON EXCEPTIONAL LTD
Company Number:09141636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:57 The Hedges, Higham Ferrers, Rushden, United Kingdom, NN10 8AA
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

Director02 February 2023Active
1, Lantana Close, Waterlooville, United Kingdom, PO7 8JP

Director10 June 2015Active
20, Harvey Street, Torpoint, Cornwall, United Kingdom, PL11 2BU

Director13 April 2015Active
62 Barnard Crescent, Aylesbury, England, HP21 9PW

Director27 March 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director22 July 2014Active
Flat 2, Woodhams House, West Hill, London, England, SW18 1RJ

Director16 April 2019Active
42a, Ingleside Road, Bristol, United Kingdom, BS15 1HQ

Director15 June 2017Active
5 Horncastle Road, Louth, United Kingdom, LN11 9LB

Director25 September 2018Active
56 Clayponds Avenue, Brentford, United Kingdom, TW8 9QE

Director30 March 2020Active
Greystones House, Fore Street, Probus, Truro, United Kingdom, TR2 4JL

Director21 August 2014Active
25 Winchester Road, Feltham, United Kingdom, TW13 5JX

Director13 November 2019Active
Flat 58, Champlain House, White City Estate, London, United Kingdom, W12 7QN

Director08 December 2016Active
18 Riverside Steps, St. Annes Park, Bristol, United Kingdom, BS4 4RH

Director22 November 2017Active
4, Park Lane, Harlow, United Kingdom, CM20 2QQ

Director28 July 2016Active
4, Underhay, Yealmpton, Plymouth, United Kingdom, PL8 2JR

Director09 February 2016Active
57 The Hedges, Higham Ferrers, Rushden, United Kingdom, NN10 8AA

Director14 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
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 Nigel Paul Tansley
Notified on:14 September 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:57 The Hedges, Higham Ferrers, Rushden, United Kingdom, NN10 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marshall Munjanja
Notified on:30 March 2020
Status:Active
Date of birth:July 1997
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:56 Clayponds Avenue, Brentford, United Kingdom, TW8 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Pearce
Notified on:13 November 2019
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:25 Winchester Road, Feltham, United Kingdom, TW13 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Kayongo
Notified on:16 April 2019
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Flat 2, Woodhams House, London, England, SW18 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Little Miller
Notified on:25 September 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:5 Horncastle Road, Louth, United Kingdom, LN11 9LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Svetoslav Dimitrov Chervenkov
Notified on:27 March 2018
Status:Active
Date of birth:September 1988
Nationality:Bulgarian
Country of residence:England
Address:62 Barnard Crescent, Aylesbury, England, HP21 9PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emil Romanowicz
Notified on:22 November 2017
Status:Active
Date of birth:October 1988
Nationality:Polish
Country of residence:United Kingdom
Address:18 Riverside Steps, St. Annes Park, Bristol, United Kingdom, BS4 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Davaughn Martin
Notified on:15 June 2017
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:42a, Ingleside Road, Bristol, United Kingdom, BS15 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Yanusz-Oskar Ruminski
Notified on:22 July 2016
Status:Active
Date of birth:May 1995
Nationality:Polish
Country of residence:United Kingdom
Address:42a, Ingleside Road, Bristol, United Kingdom, BS15 1HQ
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 (1 months remaining)

Copyright © 2024. All rights reserved.