UKBizDB.co.uk

DOWNTON ASSIGNMENT LTD

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

This company is commonly known as Downton Assignment Ltd. The company was founded 10 years ago and was given the registration number 09114210. The firm's registered office is in MORLEY. You can find them at 15 Wigeon Approach, , Morley, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:DOWNTON ASSIGNMENT LTD
Company Number:09114210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:15 Wigeon Approach, Morley, United Kingdom, LS27 8GN
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 May 2021Active
152 Meadow Lane, Swadlincote, United Kingdom, DE11 0UT

Director23 February 2021Active
54 Ditchfield Place, Widnes, United Kingdom, WA8 8RU

Director08 November 2018Active
92, Chestnut Avenue, Blyth, United Kingdom, NE24 1PJ

Director26 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director03 July 2014Active
15 Wigeon Approach, Morley, United Kingdom, LS27 8GN

Director09 September 2020Active
3d, Auckland Road East, Southsea, United Kingdom, PO5 2HA

Director14 October 2015Active
12, Stonecrop Place, Conniburrow, Milton Keynes, United Kingdom, MK14 7DJ

Director08 August 2014Active
10 Longfield Drive, Barnsley, United Kingdom, S75 6HQ

Director26 November 2019Active
60 Merton Close, Kidderminster, United Kingdom, DY10 3AF

Director06 April 2018Active
51, Claverham Road, Bristol, United Kingdom, BS16 2HT

Director22 December 2014Active
1/3 7 Espedair Street, Paisley, United Kingdom, PA2 6NT

Director12 September 2019Active
2, Westdown Drive, Thurmaston, Leicester, United Kingdom, LE4 8HT

Director28 February 2017Active
4 Gurney Road, London, United Kingdom, E15 1SH

Director26 March 2019Active
14, Sedley Way, Plymouth, United Kingdom, PL5 3TY

Director08 April 2016Active
25, Islay Walk, London, United Kingdom, N1 2QL

Director15 June 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 May 2021
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 Andrew Brooks
Notified on:23 February 2021
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:152 Meadow Lane, Swadlincote, United Kingdom, DE11 0UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Fordham
Notified on:09 September 2020
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:15 Wigeon Approach, Morley, United Kingdom, LS27 8GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Lowe
Notified on:26 November 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:10 Longfield Drive, Barnsley, United Kingdom, S75 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Norman O'Donnell
Notified on:12 September 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:1/3 7 Espedair Street, Paisley, United Kingdom, PA2 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Saddique
Notified on:26 March 2019
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:4 Gurney Road, London, United Kingdom, E15 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Coll
Notified on:08 November 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:54 Ditchfield Place, Widnes, United Kingdom, WA8 8RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Marcarelli
Notified on:06 April 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:60 Merton Close, Kidderminster, United Kingdom, DY10 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Willoughby
Notified on:15 June 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:25, Islay Walk, London, United Kingdom, N1 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Michael Sherratt
Notified on:30 June 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:25, Islay Walk, London, United Kingdom, N1 2QL
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)

Copyright © 2024. All rights reserved.