UKBizDB.co.uk

EMSWORTH SOLUTIONS LTD

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

This company is commonly known as Emsworth Solutions Ltd. The company was founded 9 years ago and was given the registration number 09548945. The firm's registered office is in FLEETWOOD. You can find them at 97 Highbury Avenue, , Fleetwood, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:EMSWORTH SOLUTIONS LTD
Company Number:09548945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:97 Highbury Avenue, Fleetwood, United Kingdom, FY7 7DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Floor, Unit 1,, 53 Broughton Lane, Manchester, England, M8 9UE

Director03 March 2023Active
Upper Floor, Unit 1,, 53 Broughton Lane, Manchester, England, M8 9UE

Director10 March 2022Active
Upper Floor, Unit 1,, 53 Broughton Lane, Manchester, England, M8 9UE

Director01 September 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
8 Foley Street North, Liverpool, United Kingdom, L4 1AJ

Director03 July 2018Active
9 Richmond House, Avenham Lane, Preston, United Kingdom, PR1 3XN

Director11 December 2018Active
288 Welholme Road, Grimsby, United Kingdom, DN32 9JB

Director11 June 2020Active
19 Gregory Way, Liverpool, England, L16 1JR

Director25 January 2018Active
106 Knockinlaw Road, Kilmarnock, United Kingdom, KA3 2AF

Director23 April 2019Active
36 Wilmslow Drive, Ellesmere Port, United Kingdom, CH66 3JN

Director05 December 2019Active
7 Brockly View, Kilbirnie, United Kingdom, KA25 7HQ

Director13 September 2019Active
97 Highbury Avenue, Fleetwood, United Kingdom, FY7 7DR

Director23 September 2020Active
13 Lanark Road, Lanark, United Kingdom, ML11 9RB

Director24 April 2020Active
20, Langdon Close, Nottingham, United Kingdom, NG5 1DY

Director01 May 2015Active

People with Significant Control

Mrs Fozia Ghulam
Notified on:07 May 2023
Status:Active
Date of birth:June 1974
Nationality:Dutch
Country of residence:England
Address:Upper Floor, Unit 1,, 53 Broughton Lane, Manchester, England, M8 9UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Akhtar Aslam Atcha
Notified on:01 September 2022
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Upper Floor, Unit 1,, 53 Broughton Lane, Manchester, England, M8 9UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ummar Ali
Notified on:10 March 2022
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:Upper Floor, Unit 1,, 53 Broughton Lane, Manchester, England, M8 9UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr George Riley
Notified on:23 September 2020
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:United Kingdom
Address:97 Highbury Avenue, Fleetwood, United Kingdom, FY7 7DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Hrimiuc
Notified on:11 June 2020
Status:Active
Date of birth:May 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:288 Welholme Road, Grimsby, United Kingdom, DN32 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Seagrave
Notified on:24 April 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:13 Lanark Road, Lanark, United Kingdom, ML11 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jakub Kloc
Notified on:05 December 2019
Status:Active
Date of birth:December 1992
Nationality:Slovak
Country of residence:United Kingdom
Address:36 Wilmslow Drive, Ellesmere Port, United Kingdom, CH66 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allen Mattys Calitz O'Reilly
Notified on:13 September 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:7 Brockly View, Kilbirnie, United Kingdom, KA25 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mateusz Jungerman
Notified on:23 April 2019
Status:Active
Date of birth:July 1993
Nationality:Polish
Country of residence:United Kingdom
Address:106 Knockinlaw Road, Kilmarnock, United Kingdom, KA3 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Houro
Notified on:11 December 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:9 Richmond House, Avenham Lane, Preston, United Kingdom, PR1 3XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Taiwo Olatunbosun Fayehun
Notified on:03 July 2018
Status:Active
Date of birth:June 1972
Nationality:Nigerian
Country of residence:United Kingdom
Address:8 Foley Street North, Liverpool, United Kingdom, L4 1AJ
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 Anthony Johnson
Notified on:25 January 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:19 Gregory Way, Liverpool, England, L16 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kierran Skinner
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:10 Davies Way, Bestwood, Nottingham, United Kingdom, NG5 5UY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-10Persons with significant control

Notification of a person with significant control.

Download
2022-09-10Officers

Appoint person director company with name date.

Download
2022-06-06Address

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

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Address

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

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Address

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

Download

Copyright © 2024. All rights reserved.