UKBizDB.co.uk

EARLSHEATON NOTABLE LTD

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

This company is commonly known as Earlsheaton Notable Ltd. The company was founded 9 years ago and was given the registration number 09523747. The firm's registered office is in SHEERNESS. You can find them at Horseshoe Caravan Park, Bell Farm Lane, Sheerness, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EARLSHEATON NOTABLE LTD
Company Number:09523747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Horseshoe Caravan Park, Bell Farm Lane, Sheerness, United Kingdom, ME12 4JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 104 Ainslie Street, Grimsby, England, DN32 0LZ

Director06 October 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director25 May 2022Active
52 James Street, Grimsby, United Kingdom, DN31 2JE

Director28 February 2020Active
7 Bexhill Walk, Corby, United Kingdom, NN18 0PY

Director24 November 2017Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director31 October 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director02 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Horseshoe Caravan Park, Bell Farm Lane, Sheerness, United Kingdom, ME12 4JB

Director20 May 2020Active
114 Sorrel Road, Grimsby, United Kingdom, DN34 4GB

Director03 July 2019Active
42 Hunting Avenue, Peterborough, England, PE2 9BJ

Director12 September 2017Active
100, Neston Drive, Nottingham, United Kingdom, NG6 8QY

Director27 July 2015Active
29 Deerhurst Grove, Bransholme, Hull, United Kingdom, HU7 4QE

Director19 November 2018Active
23, Osborne Road, Bridgwater, United Kingdom, TA6 3QS

Director30 April 2015Active
77 The Stour, Daventry, United Kingdom, NN11 4PS

Director09 March 2018Active
77 Oxford Street, Finedon, Wellingborough, England, NN9 5EZ

Director12 June 2018Active
6 Tennyson Avenue, Armthorpe, Doncaster, United Kingdom, DN3 3BT

Director18 November 2021Active

People with Significant Control

Mr Alex Smith
Notified on:06 October 2022
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Flat 3, 104 Ainslie Street, Grimsby, England, DN32 0LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:25 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Vana
Notified on:18 November 2021
Status:Active
Date of birth:September 2003
Nationality:Romanian
Country of residence:United Kingdom
Address:6 Tennyson Avenue, Armthorpe, Doncaster, United Kingdom, DN3 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Gaynor
Notified on:20 May 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Horseshoe Caravan Park, Bell Farm Lane, Sheerness, United Kingdom, ME12 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louis Buckley
Notified on:28 February 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:52 James Street, Grimsby, United Kingdom, DN31 2JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis James Griffiths
Notified on:03 July 2019
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:114 Sorrel Road, Grimsby, United Kingdom, DN34 4GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathew Setterington
Notified on:19 November 2018
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:29 Deerhurst Grove, Bransholme, Hull, United Kingdom, HU7 4QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Roy Tyrer
Notified on:12 June 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:77 Oxford Street, Finedon, Wellingborough, England, NN9 5EZ
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: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
Mr Adrian Szytula
Notified on:09 March 2018
Status:Active
Date of birth:August 1991
Nationality:Polish
Country of residence:United Kingdom
Address:77 The Stour, Daventry, United Kingdom, NN11 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Dervis
Notified on:24 November 2017
Status:Active
Date of birth:February 1974
Nationality:Romanian
Country of residence:United Kingdom
Address:7 Bexhill Walk, Corby, United Kingdom, NN18 0PY
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:31 October 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aleksejs Maksimovs
Notified on:12 September 2017
Status:Active
Date of birth:November 1978
Nationality:Lithuanian
Country of residence:England
Address:42 Hunting Avenue, Peterborough, England, PE2 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Quayson
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:Ghanaian
Country of residence:England
Address:42 Hunting Avenue, Peterborough, England, PE2 9BJ
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.