UKBizDB.co.uk

EDGBASTON SPECTACULAR LTD

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

This company is commonly known as Edgbaston Spectacular Ltd. The company was founded 9 years ago and was given the registration number 09543644. The firm's registered office is in MARLOW. You can find them at 20 New Road, , Marlow, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:EDGBASTON SPECTACULAR LTD
Company Number:09543644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:20 New Road, Marlow, United Kingdom, SL7 3NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Love Drive, Bellshill, United Kingdom, ML4 1BY

Director04 May 2021Active
13 Sefton View, Orrell, Wigan, United Kingdom, WN5 8UL

Director18 June 2018Active
40, Beaconsfield, Luton, United Kingdom, LU2 0RW

Director01 May 2015Active
Flat 10, Roewood Court, 21 Orphanage Road, Sheffield, United Kingdom, S3 9AN

Director10 December 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
30 Taliesin Avenue, Shotton, Deeside, Wales, CH5 1HY

Director13 December 2017Active
2 Laurel Court, Denny, Scotland, FK6 6JX

Director17 April 2019Active
The Light House, 71 Westgate, Rotherham, United Kingdom, S60 1BQ

Director11 November 2019Active
20, New Road, Marlow, United Kingdom, SL7 3NG

Director26 August 2020Active
13b Rannoch Drive, Renfrew, United Kingdom, PA4 9AB

Director26 June 2019Active
46e Braeface Road, Glasgow, United Kingdom, G67 1HQ

Director06 May 2020Active
6, Parkland Court, Beechwood, Prenton, United Kingdom, CH43 7ZG

Director26 November 2015Active

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 Ryan Kelly
Notified on:04 May 2021
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:4 Love Drive, Bellshill, United Kingdom, ML4 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amir Reza Mansouri
Notified on:26 August 2020
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:20 New Road, Marlow, United Kingdom, SL7 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Pompton
Notified on:06 May 2020
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:46e Braeface Road, Glasgow, United Kingdom, G67 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Edward Jones
Notified on:11 November 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:The Light House, 71 Westgate, Rotherham, United Kingdom, S60 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Denis Paraipan
Notified on:26 June 2019
Status:Active
Date of birth:November 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:13b Rannoch Drive, Renfrew, United Kingdom, PA4 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Saulius Ivanauskas
Notified on:17 April 2019
Status:Active
Date of birth:October 1970
Nationality:Lithuanian
Country of residence:Scotland
Address:2 Laurel Court, Denny, Scotland, FK6 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Clarke
Notified on:10 December 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Flat 10, Roewood Court, 21 Orphanage Road, Sheffield, United Kingdom, S3 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Beck
Notified on:18 June 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:13 Sefton View, Orrell, Wigan, United Kingdom, WN5 8UL
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 Iliyan Hristov
Notified on:13 December 2017
Status:Active
Date of birth:April 1981
Nationality:Bulgarian
Country of residence:Wales
Address:30 Taliesin Avenue, Shotton, Deeside, Wales, CH5 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sam Southall
Notified on:06 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:Wales
Address:30 Taliesin Avenue, Shotton, Deeside, Wales, CH5 1HY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Address

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

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Address

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

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.