UKBizDB.co.uk

FARLESTHORPE LTD

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

This company is commonly known as Farlesthorpe Ltd. The company was founded 8 years ago and was given the registration number 09767419. The firm's registered office is in BIRMINGHAM. You can find them at 345 Kings Road, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FARLESTHORPE LTD
Company Number:09767419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:345 Kings Road, Birmingham, United Kingdom, B44 0TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 June 2022Active
100 Ebury Road, Watford, England, WD17 2SB

Director09 April 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
12a Hardy Road, Doncaster, United Kingdom, DN2 4DW

Director13 December 2018Active
83 Beswick Gardens, Rugby, United Kingdom, CV22 7PR

Director23 November 2020Active
55 Mount Pleasant Road, Romford, England, RM5 3YP

Director24 July 2017Active
345 Kings Road, Birmingham, United Kingdom, B44 0TF

Director26 February 2020Active
59, Bodnant Avenue, Leicester, United Kingdom, LE5 5RB

Director03 November 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director22 May 2018Active
6 Elizabethan Close, Staines-Upon-Thames, United Kingdom, TW19 7QL

Director30 April 2021Active
Flat 3, Evesham House, Old Ford Road, London, United Kingdom, E2 9PN

Director31 August 2018Active
Flat 5 Sutton Court, Leicester Road, Broughton Astley, United Kingdom, LE9 6QE

Director31 May 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 June 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 Samir Rai
Notified on:30 April 2021
Status:Active
Date of birth:January 1995
Nationality:Nepalese
Country of residence:United Kingdom
Address:6 Elizabethan Close, Staines-Upon-Thames, United Kingdom, TW19 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lorraine Gilbert
Notified on:23 November 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:83 Beswick Gardens, Rugby, United Kingdom, CV22 7PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Marriott
Notified on:26 February 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:345 Kings Road, Birmingham, United Kingdom, B44 0TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bogdan Botosineanu
Notified on:09 April 2019
Status:Active
Date of birth:July 1981
Nationality:Romanian
Country of residence:England
Address:100 Ebury Road, Watford, England, WD17 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mariusz Gaca
Notified on:13 December 2018
Status:Active
Date of birth:August 1984
Nationality:Polish
Country of residence:United Kingdom
Address:12a Hardy Road, Doncaster, United Kingdom, DN2 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hazera Uddin
Notified on:31 August 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Evesham House, Old Ford Road, London, United Kingdom, E2 9PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerald Quinn
Notified on:22 May 2018
Status:Active
Date of birth:January 1961
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 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 Daniyal Hussain
Notified on:24 July 2017
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:55 Mount Pleasant Road, Romford, England, RM5 3YP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ahmed Weston
Notified on:31 May 2016
Status:Active
Date of birth:November 1989
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 (6 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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Address

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

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Address

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

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Address

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

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Address

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

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.