UKBizDB.co.uk

FONABY GREATEST LTD

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

This company is commonly known as Fonaby Greatest Ltd. The company was founded 9 years ago and was given the registration number 09595118. The firm's registered office is in LONDON. You can find them at Flat 154, Lancaster Court, , London, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:FONABY GREATEST LTD
Company Number:09595118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Flat 154, Lancaster Court, London, United Kingdom, SW6 5TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockville, Mynydd Mechell, Amlwch, United Kingdom, LL68 0TE

Director05 October 2018Active
28, Werburgh Street, Derby, United Kingdom, DE22 3QG

Director25 June 2015Active
Flat 154, Lancaster Court, London, United Kingdom, SW6 5TH

Director02 November 2020Active
7 Samuel Fox Avenue, Sheffield, United Kingdom, S36 2AF

Director29 December 2020Active
14, Irwell Place, Wigan, United Kingdom, WN5 9NJ

Director30 September 2016Active
Flat 11 Greensham Court, 91 Edgbaston Road, Birmingham, United Kingdom, B12 9PJ

Director22 January 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

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

Director05 April 2018Active
46 Gourley Road, Liverpool, United Kingdom, L13 4AY

Director10 August 2017Active
74 Leach Lane, Lytham St. Annes, United Kingdom, FY8 3AN

Director02 July 2018Active
56 Spring Street, Derby, United Kingdom, DE22 3UF

Director07 March 2019Active
26, Leaside, Halton Brook, Runcorn, United Kingdom, WA7 2NQ

Director16 March 2016Active
8 Meadowlands Avenue, Bridgwater, United Kingdom, TA6 3UG

Director12 September 2019Active
53, The Anchorage, Liverpool, England, L3 4DX

Director19 February 2018Active
258 Burringham Road, Scunthorpe, United Kingdom, DN17 2BH

Director14 August 2020Active

People with Significant Control

Mr Ian Catterall
Notified on:29 December 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:7 Samuel Fox Avenue, Sheffield, United Kingdom, S36 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tyrece Campbell
Notified on:02 November 2020
Status:Active
Date of birth:July 2000
Nationality:British
Country of residence:United Kingdom
Address:Flat 154, Lancaster Court, London, United Kingdom, SW6 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Stainton
Notified on:14 August 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:258 Burringham Road, Scunthorpe, United Kingdom, DN17 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Morkrana Dahen
Notified on:22 January 2020
Status:Active
Date of birth:November 1963
Nationality:Algerian
Country of residence:United Kingdom
Address:Flat 11 Greensham Court, 91 Edgbaston Road, Birmingham, United Kingdom, B12 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keeran Palaram
Notified on:12 September 2019
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:8 Meadowlands Avenue, Bridgwater, United Kingdom, TA6 3UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Amber Kelly
Notified on:07 March 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:56 Spring Street, Derby, United Kingdom, DE22 3UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Bacon
Notified on:05 October 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Rockville, Mynydd Mechell, Amlwch, United Kingdom, LL68 0TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Gleave
Notified on:02 July 2018
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:74 Leach Lane, Lytham St. Annes, United Kingdom, FY8 3AN
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 Aaron Brett Sen
Notified on:19 February 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:53, The Anchorage, Liverpool, England, L3 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Gallagher
Notified on:10 August 2017
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:46 Gourley Road, Liverpool, United Kingdom, L13 4AY
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:05 April 2017
Status:Active
Date of birth:January 1945
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Address

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

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-09-14Address

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

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Address

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

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.