UKBizDB.co.uk

CULFORD ADVANTAGE LTD

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

This company is commonly known as Culford Advantage Ltd. The company was founded 9 years ago and was given the registration number 09149050. The firm's registered office is in DEREHAM. You can find them at 68 Burgh Lane Mattishall, Dereham, Dereham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CULFORD ADVANTAGE LTD
Company Number:09149050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:68 Burgh Lane Mattishall, Dereham, Dereham, United Kingdom, NR20 3QR
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

Director14 March 2024Active
28, Brewerne, Orton Malborne, Peterborough, United Kingdom, PE2 5NJ

Director18 May 2016Active
Flat 1, 71 Buckingham Street, Aylesbury, United Kingdom, HP20 2NF

Director17 November 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director28 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
88 Stratford Road, Blacon, Chester, England, CH1 5NT

Director29 September 2017Active
47, Churchill Avenue, Northampton, United Kingdom, NN3 6NY

Director16 November 2015Active
68 Burgh Lane, Mattishall, Dereham, Dereham, United Kingdom, NR20 3QR

Director31 July 2020Active
40, Wensleydale, Luton, United Kingdom, LU2 7PN

Director03 December 2014Active
30d, Vanguard Way, Renfrew, United Kingdom, PA4 0LW

Director05 May 2015Active
128a, High Street, Motherwell, United Kingdom, ML1 5JH

Director13 October 2014Active
36 Harington Road, Fornby, Liverpool, United Kingdom, L37 1NU

Director30 May 2018Active
40 Beechwood, Linlithgow, United Kingdom, EH49 6SF

Director08 August 2017Active
16 Cordrey Gardens, Coulsdon, United Kingdom, CR5 2SP

Director24 June 2019Active
22 Swaine Hill Crescent, Yeadon, Leeds, United Kingdom, LS19 7HE

Director18 April 2019Active
32, Long Lane, Huddersfield, United Kingdom, HD5 9LB

Director13 January 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 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 Matthew Johnson
Notified on:31 July 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:68 Burgh Lane, Mattishall, Dereham, United Kingdom, NR20 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Szymczak
Notified on:24 June 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:16 Cordrey Gardens, Coulsdon, United Kingdom, CR5 2SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Michael Warriner
Notified on:18 April 2019
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:22 Swaine Hill Crescent, Yeadon, Leeds, United Kingdom, LS19 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Edward Moore
Notified on:30 May 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:36 Harington Road, Fornby, Liverpool, United Kingdom, L37 1NU
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 Dawid Grzegorz Dybich
Notified on:29 September 2017
Status:Active
Date of birth:March 1995
Nationality:Polish
Country of residence:England
Address:88 Stratford Road, Blacon, Chester, England, CH1 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Calum O'Connor
Notified on:08 August 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:40 Beechwood, Linlithgow, United Kingdom, EH49 6SF
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:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Sandro Carvahlo
Notified on:28 July 2016
Status:Active
Date of birth:June 1990
Nationality:Portuguese
Country of residence:United Kingdom
Address:28, Brewerne, Peterborough, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

Change registered office address company with date old address new address.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.