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.
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 | : |
|
Registered Address | : | 48 Cowley Road, Uxbridge, United Kingdom, UB8 2LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86a Clifford Gardens, London, United Kingdom, NW10 5JB | Director | 12 January 2021 | Active |
48 Cowley Road, Uxbridge, United Kingdom, UB8 2LU | Director | 21 August 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
49, Maud Road, London, United Kingdom, E13 0JT | Director | 04 October 2016 | Active |
Flat 48, Laburnum House, Bradwell Avenue, Dagenham, England, RM10 7AE | Director | 23 January 2018 | Active |
23a Rogers Road, London, United Kingdom, E16 1LR | Director | 03 October 2017 | Active |
11 Damigos Road, Gravesend, United Kingdom, DA12 2LR | Director | 10 September 2018 | Active |
117, Kingswood Road, Gillingham, United Kingdom, ME7 1DX | Director | 29 October 2015 | Active |
125, Lambourne Road, Barking, United Kingdom, IG11 9PZ | Director | 26 September 2014 | Active |
Flat 2, 6 St. James's Road, Dudley, United Kingdom, DY1 3JL | Director | 17 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Address | Change registered office address company with date old address new address. | Download |
2024-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.