UKBizDB.co.uk

CONNIBURROW EMINENT LTD

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

This company is commonly known as Conniburrow Eminent Ltd. The company was founded 10 years ago and was given the registration number 09606559. The firm's registered office is in COVENTRY. You can find them at 79 Blandford Drive, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CONNIBURROW EMINENT LTD
Company Number:09606559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:79 Blandford Drive, Coventry, United Kingdom, CV2 2JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
104 The Severn, Daventry, United Kingdom, NN11 4QS

Director22 April 2020Active
41 Meadow Waye, Hounslow, United Kingdom, TW5 9EY

Director23 February 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
32 Hartington Road, Southall, United Kingdom, UB2 5AX

Director25 February 2021Active
19, 80 Hartlaw Crescent, Glasgow, United Kingdom, G52 2JP

Director06 September 2016Active
24, St. Peters Road, Chellaston, Derby, United Kingdom, DE73 6UU

Director28 July 2015Active
1c, Steel Street, Gourock, United Kingdom, PA19 1RR

Director23 February 2017Active
Flat 7, Grasmere, Osnaburgh Street, London, United Kingdom, NW1 3QL

Director28 June 2018Active
79 Blandford Drive, Coventry, United Kingdom, CV2 2JD

Director06 November 2020Active
87 Princes Road, Feltham, United Kingdom, TW13 4LB

Director15 April 2019Active
35 Alfred Green Close, Rugby, England, CV22 6DN

Director07 December 2017Active
32 Stanley Way, Daventry, United Kingdom, NN11 0SE

Director12 December 2019Active
59 Unitas Crescent, South Lanarkshire, United Kingdom, ML8 5AP

Director08 July 2020Active
6, Conway Drive, Melton Mowbray, United Kingdom, LE13 1JP

Director30 March 2016Active
157 Nottingham Road, Derby, United Kingdom, DE21 6AN

Director26 February 2019Active

People with Significant Control

Mr 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 Jose De Sousa
Notified on:23 February 2022
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:United Kingdom
Address:41 Meadow Waye, Hounslow, United Kingdom, TW5 9EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Augustinho Fernandes
Notified on:25 February 2021
Status:Active
Date of birth:May 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:32 Hartington Road, Southall, United Kingdom, UB2 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Taulant Kola
Notified on:06 November 2020
Status:Active
Date of birth:October 1998
Nationality:Italian
Country of residence:United Kingdom
Address:79 Blandford Drive, Coventry, United Kingdom, CV2 2JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Trainer
Notified on:08 July 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:59 Unitas Crescent, South Lanarkshire, United Kingdom, ML8 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dionisie Bejemaru
Notified on:22 April 2020
Status:Active
Date of birth:April 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:104 The Severn, Daventry, United Kingdom, NN11 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ancuta Savin
Notified on:12 December 2019
Status:Active
Date of birth:July 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:32 Stanley Way, Daventry, United Kingdom, NN11 0SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodrick Mercer
Notified on:15 April 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:83 Princes Road, Feltham, United Kingdom, TW13 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Natalja Zake
Notified on:26 February 2019
Status:Active
Date of birth:October 1982
Nationality:Latvian
Country of residence:United Kingdom
Address:157 Nottingham Road, Derby, United Kingdom, DE21 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Ponsonby
Notified on:24 October 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:53 Fishergate, Knottingley, United Kingdom, WF11 8NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hristina Aleksandrova Kalcheva
Notified on:28 June 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, Grasmere, Osnaburgh Street, London, United Kingdom, NW1 3QL
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anca Pop
Notified on:07 December 2017
Status:Active
Date of birth:January 1973
Nationality:Romanian
Country of residence:England
Address:35 Alfred Green Close, Rugby, England, CV22 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Henry Harrison
Notified on:23 February 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:35 Alfred Green Close, Rugby, England, CV22 6DN
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.