UKBizDB.co.uk

FILEY UNBEATABLE LTD

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

This company is commonly known as Filey Unbeatable Ltd. The company was founded 9 years ago and was given the registration number 09708494. The firm's registered office is in NUNEATON. You can find them at 2 Woolwich Road, , Nuneaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FILEY UNBEATABLE LTD
Company Number:09708494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:2 Woolwich Road, Nuneaton, United Kingdom, CV11 6QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Rosedale Close, Nottingham, United Kingdom, NG10 3JF

Director03 February 2021Active
25 Sudbury Heights Avenue, Greenford, England, UB6 0ND

Director03 June 2019Active
91, Clydesdale Avenue, Hamilton, United Kingdom, ML3 7SY

Director18 August 2015Active
28 Forty Avenue, Wembley, United Kingdom, HA9 8JP

Director14 October 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director29 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
11 The Lindales, Barnsley, England, S75 2DT

Director26 April 2018Active
97 Orsett Road, Grays, United Kingdom, RM17 5HA

Director25 January 2019Active
385 Huddersfield Road, Halifax, England, HX3 9LJ

Director16 February 2018Active
4 Fulmar Close, Bransholme, Hull, United Kingdom, HU7 4SW

Director05 September 2017Active
121 Shakespeare Street, Coventry, United Kingdom, CV2 4NE

Director01 April 2020Active
61, Long Banks, Harlow, United Kingdom, CM18 7NU

Director30 September 2016Active
25, Milton Avenue, Wellingborough, United Kingdom, NN8 3RD

Director16 May 2016Active
2 Woolwich Road, Nuneaton, United Kingdom, CV11 6QS

Director23 September 2020Active
21 Madison Close, Coventry, United Kingdom, CV4 9WL

Director15 August 2018Active

People with Significant Control

Mr Jonathan Wallis
Notified on:03 February 2021
Status:Active
Date of birth:January 2003
Nationality:British
Country of residence:United Kingdom
Address:2 Rosedale Close, Nottingham, United Kingdom, NG10 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sushila Rai
Notified on:23 September 2020
Status:Active
Date of birth:December 1983
Nationality:Nepalese
Country of residence:United Kingdom
Address:2 Woolwich Road, Nuneaton, United Kingdom, CV11 6QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cristiano Pasmo
Notified on:01 April 2020
Status:Active
Date of birth:January 1980
Nationality:Brazilian
Country of residence:United Kingdom
Address:121 Shakespeare Street, Coventry, United Kingdom, CV2 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Dacsin
Notified on:14 October 2019
Status:Active
Date of birth:March 1991
Nationality:Hungarian
Country of residence:United Kingdom
Address:28 Forty Avenue, Wembley, United Kingdom, HA9 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Omar Al-Hamatani
Notified on:03 June 2019
Status:Active
Date of birth:September 1994
Nationality:Hungarian
Country of residence:England
Address:25 Sudbury Heights Avenue, Greenford, England, UB6 0ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dawid Marciniak
Notified on:25 January 2019
Status:Active
Date of birth:April 1997
Nationality:Polish
Country of residence:United Kingdom
Address:97 Orsett Road, Grays, United Kingdom, RM17 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Webb
Notified on:15 August 2018
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:21 Madison Close, Coventry, United Kingdom, CV4 9WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Lawton
Notified on:26 April 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:11 The Lindales, Barnsley, England, S75 2DT
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 Mark Stephen Middleton
Notified on:16 February 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:385 Huddersfield Road, Halifax, England, HX3 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Daryl Mulchinock
Notified on:05 September 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:4 Fulmar Close, Bransholme, Hull, United Kingdom, HU7 4SW
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 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:4 Fulmar Close, Bransholme, Hull, United Kingdom, HU7 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Dominik Rabincak
Notified on:30 June 2016
Status:Active
Date of birth:May 1994
Nationality:Slovak
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.