Warning: file_put_contents(c/a99852c66f7ff84d3ecf7c40af4182da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Collingbourne Effective Ltd, L5 4TP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLLINGBOURNE EFFECTIVE LTD

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

This company is commonly known as Collingbourne Effective Ltd. The company was founded 10 years ago and was given the registration number 09219100. The firm's registered office is in LIVERPOOL. You can find them at 6 Rishton Close, , Liverpool, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:COLLINGBOURNE EFFECTIVE LTD
Company Number:09219100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:6 Rishton Close, Liverpool, United Kingdom, L5 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Columba Crescent, Motherwell, United Kingdom, ML1 3XU

Director24 September 2020Active
14, Grangers Croft, Hodge Lea, Milton Keynes, United Kingdom, MK12 6DA

Director25 September 2015Active
115 Dunfield Road, London, United Kingdom, SE6 3RD

Director08 June 2018Active
8 Beauly Crescent, Wishaw, United Kingdom, ML2 8EG

Director06 November 2019Active
29, Maryknowe Road, Motherwell, United Kingdom, ML1 4DH

Director11 April 2017Active
48, Kylemore Crescent, Motherwell, United Kingdom, ML1 3XP

Director05 August 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
63, Wood Road, Chaddeston, Derby, United Kingdom, DE21 4LY

Director15 May 2015Active
34a Beatrice Street, Oswestry, United Kingdom, SY11 1QG

Director11 April 2019Active
98, Nedham Street, Leicester, United Kingdom, LE2 0HB

Director07 May 2015Active
11, Fourth Avenue, Clipstone Village, Mansfield, United Kingdom, NG21 9DQ

Director28 June 2016Active
7 Penman Avenue, Rutherglen, Glasgow, Scotland, G73 1HW

Director27 February 2019Active
4 Ash Cresent, Wakefield, United Kingdom, WF3 4NX

Director27 March 2020Active
47, Trehurst Street, London, United Kingdom, E5 0EB

Director15 January 2016Active
147, Pilgrims Way, Andover, United Kingdom, SP10 5HS

Director13 October 2014Active
4 Regency Court, 104 Harrow Road, London, England, E11 3QE

Director25 January 2018Active
6 Rishton Close, Liverpool, United Kingdom, L5 4TP

Director23 July 2020Active
Flat 16, York House, Chase Gardens, London, United Kingdom, E4 8LD

Director08 March 2018Active

People with Significant Control

Mr Barbu Martin Positan
Notified on:24 September 2020
Status:Active
Date of birth:April 1987
Nationality:Portuguese
Country of residence:United Kingdom
Address:3 Columba Crescent, Motherwell, United Kingdom, ML1 3XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Febin Varghese
Notified on:23 July 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:6 Rishton Close, Liverpool, United Kingdom, L5 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arnulfo Monte De Ramos
Notified on:27 March 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Ash Cresent, Wakefield, United Kingdom, WF3 4NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Black
Notified on:06 November 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:8 Beauly Crescent, Wishaw, United Kingdom, ML2 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mladen Hristov Ivanov
Notified on:11 April 2019
Status:Active
Date of birth:January 1978
Nationality:Bulgarian
Country of residence:United Kingdom
Address:34a Beatrice Street, Oswestry, United Kingdom, SY11 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Mcneice
Notified on:27 February 2019
Status:Active
Date of birth:March 1967
Nationality:Scottish
Country of residence:Scotland
Address:7 Penman Avenue, Rutherglen, Glasgow, Scotland, G73 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Edwards
Notified on:15 August 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Lingwood Hall, 12 St. Jame's Road, Dudley, United Kingdom, DV1 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piotr Adam Bieda
Notified on:08 June 2018
Status:Active
Date of birth:December 1971
Nationality:Polish
Country of residence:United Kingdom
Address:115 Dunfield Road, London, United Kingdom, SE6 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, 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 Carlos Velox
Notified on:08 March 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 16, York House, Chase Gardens, London, United Kingdom, E4 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdallah Skaff
Notified on:25 January 2018
Status:Active
Date of birth:September 1981
Nationality:Polish
Country of residence:England
Address:4 Regency Court, 104 Harrow Road, London, England, E11 3QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Brennan
Notified on:11 April 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:29 Maryknowe Road, Motherwell, United Kingdom, ML1 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Lonsdale
Notified on:30 June 2016
Status:Active
Date of birth:January 1983
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

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.