UKBizDB.co.uk

DACCOMBE KNOWHOW LTD

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

This company is commonly known as Daccombe Knowhow Ltd. The company was founded 8 years ago and was given the registration number 09856868. The firm's registered office is in LEICESTER. You can find them at 88 Ashthorpe Road, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:DACCOMBE KNOWHOW LTD
Company Number:09856868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:88 Ashthorpe Road, Leicester, United Kingdom, LE3 1AL
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

Director24 June 2022Active
9 May Gardens, Wembley, United Kingdom, HA0 1DU

Director11 October 2019Active
47, Derwent Drive, Oakham, Rutland, United Kingdom, LE15 6RZ

Director15 April 2016Active
444 Bromford Road, Birmingham, United Kingdom, B36 8JL

Director06 February 2020Active
Flat 41, Isobel House, Sunbury-On-Thames, United Kingdom, TW16 7BD

Director17 March 2021Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
88 Ashthorpe Road, Leicester, United Kingdom, LE3 1AL

Director20 October 2020Active
153, Park Lane, Wembley, United Kingdom, HA9 7SD

Director24 November 2015Active
89, New Street, Aylesbury, United Kingdom, HP20 2NY

Director23 September 2016Active
36 Scotts Road, Southall, United Kingdom, UB2 5DB

Director07 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 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
Mrs Magdalena Czaicka
Notified on:17 March 2021
Status:Active
Date of birth:July 1986
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 41, Isobel House, Sunbury-On-Thames, United Kingdom, TW16 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damianos Georgiou
Notified on:20 October 2020
Status:Active
Date of birth:September 1970
Nationality:Greek
Country of residence:United Kingdom
Address:88 Ashthorpe Road, Leicester, United Kingdom, LE3 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Honey Sharma
Notified on:07 July 2020
Status:Active
Date of birth:December 1998
Nationality:Indian
Country of residence:United Kingdom
Address:36 Scotts Road, Southall, United Kingdom, UB2 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Bramhall
Notified on:06 February 2020
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:United Kingdom
Address:444 Bromford Road, Birmingham, United Kingdom, B36 8JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matyas Berkes
Notified on:11 October 2019
Status:Active
Date of birth:December 1988
Nationality:Hungarian
Country of residence:United Kingdom
Address:9 May Gardens, Wembley, United Kingdom, HA0 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edis Salim
Notified on:28 May 2019
Status:Active
Date of birth:June 1992
Nationality:Bulgarian
Country of residence:England
Address:138 Ellerdine Road, Hounslow, England, TW3 2PX
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 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
Tihomir Petkov
Notified on:23 September 2016
Status:Active
Date of birth:April 1982
Nationality:Bulgarian
Country of residence:England
Address:89 New Street, Aylesbury, England, HP20 2NY
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.