Warning: file_put_contents(c/9dd13d00ae8ead4e874e4d9c060dd4b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ferrybridge Acumen Ltd, LE8 4DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FERRYBRIDGE ACUMEN LTD

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

This company is commonly known as Ferrybridge Acumen Ltd. The company was founded 9 years ago and was given the registration number 09221998. The firm's registered office is in LEICESTER. You can find them at 1a Johns Court, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FERRYBRIDGE ACUMEN LTD
Company Number:09221998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:1a Johns Court, Leicester, United Kingdom, LE8 4DJ
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

Director31 August 2022Active
21 Croysdale Avenue, Sunbury-On-Thames, United Kingdom, TW16 6QP

Director04 May 2021Active
6, Bridge House, London Road, St Ives, United Kingdom, PE27 5FD

Director12 May 2016Active
8, Victoria Street, Sutton In Ashfield, United Kingdom, NG17 3GB

Director09 September 2015Active
71a Wisdel Avenue, Luton, England, LU1 5HW

Director07 July 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 September 2014Active
4 St Margaret Road, Coventry, United Kingdom, CV1 2BU

Director29 September 2020Active
77 Albert Drive, London, United Kingdom, SW19 6LB

Director04 November 2019Active
67, Brickwell Court, Northampton, United Kingdom, NN3 9TS

Director16 November 2015Active
123, Willinton Road, Bristol, United Kingdom, BS4 1HY

Director22 May 2015Active
45 Lindrop Street, London, England, SW6 2QU

Director12 April 2018Active
1a Johns Court, Leicester, United Kingdom, LE8 4DJ

Director02 November 2020Active
113, Leven Road, Coatbridge, United Kingdom, ML5 2LW

Director05 November 2014Active
1, Oakham Close, Nottingham, United Kingdom, NG5 9AN

Director15 November 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 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 Harrison Baker
Notified on:04 May 2021
Status:Active
Date of birth:March 2001
Nationality:British
Country of residence:United Kingdom
Address:21 Croysdale Avenue, Sunbury-On-Thames, United Kingdom, TW16 6QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noel Kinyanjui
Notified on:02 November 2020
Status:Active
Date of birth:October 1994
Nationality:Kenyan
Country of residence:United Kingdom
Address:1a Johns Court, Leicester, United Kingdom, LE8 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Edman
Notified on:29 September 2020
Status:Active
Date of birth:March 1997
Nationality:Italian
Country of residence:United Kingdom
Address:4 St Margaret Road, Coventry, United Kingdom, CV1 2BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Claudio Grancucci
Notified on:04 November 2019
Status:Active
Date of birth:May 1990
Nationality:Italian
Country of residence:United Kingdom
Address:77 Albert Drive, London, United Kingdom, SW19 6LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Johnson
Notified on:12 April 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:45 Lindrop Street, London, England, SW6 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Beata Czarnecka
Notified on:07 July 2017
Status:Active
Date of birth:February 1978
Nationality:Polish
Country of residence:England
Address:71a Wisdel Avenue, Luton, England, LU1 5HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Jason Birelo
Notified on:30 June 2016
Status:Active
Date of birth:May 1979
Nationality:Portuguese
Country of residence:England
Address:45 Lindrop Street, London, England, SW6 2QU
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.