UKBizDB.co.uk

CONGLETON SUPERIOR LTD

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

This company is commonly known as Congleton Superior Ltd. The company was founded 10 years ago and was given the registration number 09545564. The firm's registered office is in ROTHERHAM. You can find them at 557 Upper Wortley Road, , Rotherham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:CONGLETON SUPERIOR LTD
Company Number:09545564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:557 Upper Wortley Road, Rotherham, United Kingdom, S61 2SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 Mihai Patarlageanu
Notified on:16 April 2021
Status:Active
Date of birth:February 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 3 38 Thorne Road, Doncaster, United Kingdom, DN1 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Bainbridge
Notified on:07 September 2020
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:164 Rennie Road, Glasgow, United Kingdom, G65 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Tandy
Notified on:22 May 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:557 Upper Wortley Road, Rotherham, United Kingdom, S61 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Campbell
Notified on:15 April 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:39 Assissian Cresent, Bootle, United Kingdom, L30 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Georgian Olpeanu
Notified on:21 November 2019
Status:Active
Date of birth:May 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:69 Bruce Street, Leicester, United Kingdom, LE3 0AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Thompson
Notified on:01 October 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:8 Orchil Street, Alloa, United Kingdom, FK10 22P
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Leah Nutter
Notified on:20 June 2019
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:9 Round Acre, Penwortham, Preston, United Kingdom, PR1 9UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammed Amer Iqbal
Notified on:22 November 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:14 Mote Hill, Hamilton, United Kingdom, ML3 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florin-Daniel Vasiliu
Notified on:08 May 2018
Status:Active
Date of birth:April 1986
Nationality:Romanian
Country of residence:England
Address:17 Pirrie Road, Liverpool, England, L9 6AA
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 Florin Ioan Agrosoae
Notified on:19 July 2017
Status:Active
Date of birth:February 1983
Nationality:Romanian
Country of residence:England
Address:57 Commercial Street, Barnsley, England, S70 4PA
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:57 Commercial Street, Barnsley, England, S70 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.