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.
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 | : |
|
Registered Address | : | 100 Botwell Common Road, Hayes, United Kingdom, UB3 1JD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 19 July 2021 | Active |
18 Ruskin Way, Daventry, England, NN11 4TT | Director | 30 July 2019 | Active |
62 Morning Star Road, Daventry, United Kingdom, NN11 9AA | Director | 10 July 2020 | Active |
20, Timber Dene, Stappleton, Bristol, United Kingdom, BS16 1TN | Director | 18 March 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 29 March 2018 | Active |
89, Cutnook Lane, Irlam, Manchester, United Kingdom, M44 6LT | Director | 10 October 2014 | Active |
18, Grange Park Road, London, United Kingdom, E10 5EP | Director | 14 March 2016 | Active |
100 Botwell Common Road, Hayes, United Kingdom, UB3 1JD | Director | 26 October 2020 | Active |
9b, Salcombe Road, Bristol, United Kingdom, BS4 1AH | Director | 21 July 2016 | Active |
5, Woodley Square, Nottingham, United Kingdom, NG6 8DF | Director | 14 May 2015 | Active |
3 Hillfoot Terrace, Carluke, Scotland, | Director | 28 July 2017 | Active |
Apartment 5 26 Manley Gardens, Bridgwater, United Kingdom, TA6 3EF | Director | 01 November 2019 | Active |
24 Northumberland Avenue, Worksop, United Kingdom, S81 9JP | Director | 04 January 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-25 | Dissolution | Dissolution application strike off company. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.