UKBizDB.co.uk

DEMBLEBY EXPERTISE LTD

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

This company is commonly known as Dembleby Expertise Ltd. The company was founded 9 years ago and was given the registration number 09205935. The firm's registered office is in UXBRIDGE. You can find them at 48 Cowley Road, , Uxbridge, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DEMBLEBY EXPERTISE LTD
Company Number:09205935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:48 Cowley Road, Uxbridge, United Kingdom, UB8 2LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86a Clifford Gardens, London, United Kingdom, NW10 5JB

Director12 January 2021Active
48 Cowley Road, Uxbridge, United Kingdom, UB8 2LU

Director21 August 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
49, Maud Road, London, United Kingdom, E13 0JT

Director04 October 2016Active
Flat 48, Laburnum House, Bradwell Avenue, Dagenham, England, RM10 7AE

Director23 January 2018Active
23a Rogers Road, London, United Kingdom, E16 1LR

Director03 October 2017Active
11 Damigos Road, Gravesend, United Kingdom, DA12 2LR

Director10 September 2018Active
117, Kingswood Road, Gillingham, United Kingdom, ME7 1DX

Director29 October 2015Active
125, Lambourne Road, Barking, United Kingdom, IG11 9PZ

Director26 September 2014Active
Flat 2, 6 St. James's Road, Dudley, United Kingdom, DY1 3JL

Director17 June 2016Active

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 Wesley Buckley
Notified on:12 January 2021
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:86a Clifford Gardens, London, United Kingdom, NW10 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Davis
Notified on:21 August 2020
Status:Active
Date of birth:January 1990
Nationality:Trinidadian
Country of residence:United Kingdom
Address:48 Cowley Road, Uxbridge, United Kingdom, UB8 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Mead
Notified on:10 September 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:11 Damigos Road, Gravesend, United Kingdom, DA12 2LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Mburu
Notified on:23 January 2018
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:England
Address:Flat 48, Laburnum House, Bradwell Avenue, Dagenham, England, RM10 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamal Armani Mcleish
Notified on:03 October 2017
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:23a Rogers Road, London, United Kingdom, E16 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gheorge Macavei
Notified on:04 October 2016
Status:Active
Date of birth:May 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:49 Maud Road, London, United Kingdom, E13 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tomas Uktveris
Notified on:30 June 2016
Status:Active
Date of birth:February 1990
Nationality:Lithuanian
Country of residence:United Kingdom
Address:49, Maud Road, London, United Kingdom, E13 0JT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

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

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Address

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

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Address

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

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.