UKBizDB.co.uk

DRENDALE FAVOURITE LTD

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

This company is commonly known as Drendale Favourite Ltd. The company was founded 9 years ago and was given the registration number 09566954. The firm's registered office is in LEEDS. You can find them at 7 Limewood Way, , Leeds, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:DRENDALE FAVOURITE LTD
Company Number:09566954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:7 Limewood Way, Leeds, United Kingdom, LS14 1AB
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

Director28 February 2024Active
14 Norbury Road, Liverpool, England, L32 0UP

Director15 June 2018Active
176 Blackmoor Drive, Liverpool, United Kingdom, L12 3HB

Director16 September 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
143, Dehavilland Close, Northolt, United Kingdom, UB5 6RU

Director21 May 2015Active
32 Halewood Road, Liverpool, England, L25 3PG

Director02 February 2018Active
51 Main Street, Lanark, United Kingdom, ML11 8JU

Director13 May 2020Active
71, Clifton Grove, Rotherham, United Kingdom, S65 2AZ

Director24 May 2017Active
17 Edenhall Close, Liecester, United Kingdom, LE4 7ZU

Director23 November 2018Active
65 Burns Park, Glasgow, United Kingdom, G74 3AR

Director13 November 2019Active
80, Springfield Road, Hemel Hempstead, United Kingdom, HP2 5EH

Director19 November 2015Active
Flat 1, 14 Kinross Road, Waterloo, Liverpool, England, L22 1RS

Director23 May 2019Active
7, Bardney Drive, Bulwell, Nottingham, United Kingdom, NG6 8JY

Director30 December 2015Active
34, Hallview Road, Rossington, Doncaster, United Kingdom, DN11 0LE

Director18 October 2016Active

People with Significant Control

Mr Stuart Hill
Notified on:13 May 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:51 Main Street, Lanark, United Kingdom, ML11 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mosdrop
Notified on:13 November 2019
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:65 Burns Park, Glasgow, United Kingdom, G74 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Crockett
Notified on:16 September 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:176 Blackmoor Drive, Liverpool, United Kingdom, L12 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Pearce
Notified on:23 May 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Flat 1, 14 Kinross Road, Waterloo, Liverpool, England, L22 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sejal Harishbhai Modha
Notified on:23 November 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:17 Edenhall Close, Liecester, United Kingdom, LE4 7ZU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Court
Notified on:15 June 2018
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:14 Norbury Road, Liverpool, England, L32 0UP
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Hancox
Notified on:02 February 2018
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:32 Halewood Road, Liverpool, England, L25 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jason Stokes
Notified on:18 October 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:71, Clifton Grove, Rotherham, United Kingdom, S65 2AZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-07Address

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

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Address

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

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Address

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

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-10-03Address

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

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.