UKBizDB.co.uk

ELLERBY DELUXE LTD

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

This company is commonly known as Ellerby Deluxe Ltd. The company was founded 10 years ago and was given the registration number 09203045. The firm's registered office is in KIDLINGTON. You can find them at 85 The Phelps, , Kidlington, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ELLERBY DELUXE LTD
Company Number:09203045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:85 The Phelps, Kidlington, United Kingdom, OX5 1TL
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

Director11 March 2023Active
Flat 7, Cleveland Mansions, 44-46 Willesden Lane, London, England, NW6 7SY

Director27 February 2019Active
3, Bourchier Drive, Bampton, Tiverton, United Kingdom, EX16 9PX

Director13 April 2015Active
58, Ann Street, Flat 01, Greenock, United Kingdom, PA15 4EP

Director14 January 2015Active
13 Lilac Avenue, Clydebank, United Kingdom, G81 4NZ

Director15 October 2020Active
40, Langdale Grove, Corby, United Kingdom, NN17 2DG

Director09 November 2015Active
35, Exeter Place, Northampton, United Kingdom, NN1 4DQ

Director12 September 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
33, Torksey Close, Corby, United Kingdom, NN18 9PL

Director26 April 2016Active
17 Edmonton Close, Worcester, England, WR2 4DQ

Director12 June 2018Active
Flat 5, 56 Bramber Road, London, United Kingdom, W14 9PB

Director09 December 2019Active
7 Telfords Close, Corby, United Kingdom, NN17 1BF

Director27 February 2018Active
85 The Phelps, Kidlington, United Kingdom, OX5 1TL

Director17 September 2020Active
5 Finchley Grove, Manchester, United Kingdom, M40 9PU

Director07 January 2020Active
67, Dalcraig Crescent, Blantyre, Glasgow, United Kingdom, G72 9LZ

Director03 June 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 2023
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 Lukasz Caputa
Notified on:15 October 2020
Status:Active
Date of birth:September 1986
Nationality:Polish
Country of residence:United Kingdom
Address:13 Lilac Avenue, Clydebank, United Kingdom, G81 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Pratt
Notified on:17 September 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:85 The Phelps, Kidlington, United Kingdom, OX5 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Sharrocks
Notified on:07 January 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:5 Finchley Grove, Manchester, United Kingdom, M40 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gyorgy Muzika
Notified on:09 December 2019
Status:Active
Date of birth:December 1960
Nationality:Hungarian
Country of residence:United Kingdom
Address:Flat 5, 56 Bramber Road, London, United Kingdom, W14 9PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Naser Al-Khateeb
Notified on:27 February 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Flat 7, Cleveland Mansions, 44-46 Willesden Lane, London, England, NW6 7SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Brian Milius
Notified on:12 June 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:17 Edmonton Close, Worcester, England, WR2 4DQ
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 Karol David Niemiec
Notified on:27 February 2018
Status:Active
Date of birth:June 1987
Nationality:Polish
Country of residence:United Kingdom
Address:7 Telfords Close, Corby, United Kingdom, NN17 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Hart
Notified on:26 April 2016
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:7 Telfords Close, Corby, United Kingdom, NN17 1BF
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.