UKBizDB.co.uk

ELDERSFIELD UNRIVALLED LTD

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

This company is commonly known as Eldersfield Unrivalled Ltd. The company was founded 8 years ago and was given the registration number 10125986. The firm's registered office is in MARLOW. You can find them at 20 New Road, , Marlow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ELDERSFIELD UNRIVALLED LTD
Company Number:10125986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

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
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director15 March 2022Active
20 Calder Avenue, York, United Kingdom, YO26 6RG

Director17 February 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
9 School Road, Scunthorpe, United Kingdom, BN15 9NL

Director28 August 2020Active
14, Sandstone Way, Diss, England, IP22 4EB

Director12 June 2018Active
18a Torwood Lane, Moodiesburn, Glasgow, Scotland, G69 0HD

Director23 November 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2022
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 Amy Heward
Notified on:28 August 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:9 School Road, Scunthorpe, United Kingdom, BN15 9NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Delataste
Notified on:17 February 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:20 Calder Avenue, York, United Kingdom, YO26 6RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason David Orton
Notified on:12 June 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:14, Sandstone Way, Diss, England, IP22 4EB
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
Miss Natalie Smiley
Notified on:23 November 2017
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:Scotland
Address:18a Torwood Lane, Moodiesburn, Glasgow, Scotland, G69 0HD
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:15 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-04Gazette

Gazette filings brought up to date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

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

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Address

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

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Address

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

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.