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)