UKBizDB.co.uk

FONTWELL RELIABLE LTD

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

This company is commonly known as Fontwell Reliable Ltd. The company was founded 9 years ago and was given the registration number 09203020. The firm's registered office is in HAYES. You can find them at 100 Botwell Common Road, , Hayes, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FONTWELL RELIABLE LTD
Company Number:09203020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
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:100 Botwell Common Road, Hayes, United Kingdom, UB3 1JD
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

Director19 July 2021Active
18 Ruskin Way, Daventry, England, NN11 4TT

Director30 July 2019Active
62 Morning Star Road, Daventry, United Kingdom, NN11 9AA

Director10 July 2020Active
20, Timber Dene, Stappleton, Bristol, United Kingdom, BS16 1TN

Director18 March 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director04 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director29 March 2018Active
89, Cutnook Lane, Irlam, Manchester, United Kingdom, M44 6LT

Director10 October 2014Active
18, Grange Park Road, London, United Kingdom, E10 5EP

Director14 March 2016Active
100 Botwell Common Road, Hayes, United Kingdom, UB3 1JD

Director26 October 2020Active
9b, Salcombe Road, Bristol, United Kingdom, BS4 1AH

Director21 July 2016Active
5, Woodley Square, Nottingham, United Kingdom, NG6 8DF

Director14 May 2015Active
3 Hillfoot Terrace, Carluke, Scotland,

Director28 July 2017Active
Apartment 5 26 Manley Gardens, Bridgwater, United Kingdom, TA6 3EF

Director01 November 2019Active
24 Northumberland Avenue, Worksop, United Kingdom, S81 9JP

Director04 January 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:19 July 2021
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 Jonathan David Woolhouse
Notified on:04 January 2021
Status:Active
Date of birth:June 1983
Nationality:English
Country of residence:United Kingdom
Address:24 Northumberland Avenue, Worksop, United Kingdom, S81 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dhruv Patel
Notified on:26 October 2020
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:100 Botwell Common Road, Hayes, United Kingdom, UB3 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ana Brenic
Notified on:10 July 2020
Status:Active
Date of birth:August 1985
Nationality:Romanian
Country of residence:United Kingdom
Address:62 Morning Star Road, Daventry, United Kingdom, NN11 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aiden Wilkinson
Notified on:01 November 2019
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:Apartment 5 26 Manley Gardens, Bridgwater, United Kingdom, TA6 3EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane Baldwin
Notified on:30 July 2019
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:18 Ruskin Way, Daventry, England, NN11 4TT
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:29 March 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 Robert John Scoular
Notified on:28 July 2017
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:Scotland
Address:3 Hillfoot Terrace, Carluke, Scotland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dale Rattingan
Notified on:21 July 2016
Status:Active
Date of birth:January 1997
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Address

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

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Address

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

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Address

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

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-11-13Address

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

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.