UKBizDB.co.uk

GRAYTHWAITE EFFECTIVE LTD

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

This company is commonly known as Graythwaite Effective Ltd. The company was founded 9 years ago and was given the registration number 09712173. The firm's registered office is in CORBY. You can find them at 32 Holdenby Drive, , Corby, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:GRAYTHWAITE EFFECTIVE LTD
Company Number:09712173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:32 Holdenby Drive, Corby, United Kingdom, NN17 5EH
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

Director25 February 2023Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director20 January 2021Active
13 Milner Road, Birmingham, United Kingdom, B29 7RL

Director09 October 2018Active
195 Gibbins Road, Birmingham, United Kingdom, B29 6NH

Director17 November 2020Active
11, Lingfield Way, Selsey, Chichester, United Kingdom, PO20 0DX

Director23 March 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director31 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
34 Cheltenham Road, London, England, E10 6EU

Director27 October 2017Active
20 Constance Close, Coventry, United Kingdom, CV3 1LN

Director29 January 2021Active
247, Hope Carr Road, Leigh, United Kingdom, WN7 3AJ

Director04 September 2015Active
32 Holdenby Drive, Corby, United Kingdom, NN17 5EH

Director27 August 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 February 2023
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 Imran Khan
Notified on:29 January 2021
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:20 Constance Close, Coventry, United Kingdom, CV3 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:20 January 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shyam Vijay Bulsara
Notified on:17 November 2020
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:United Kingdom
Address:195 Gibbins Road, Birmingham, United Kingdom, B29 6NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yeoryios Zachhariou
Notified on:27 August 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:32 Holdenby Drive, Corby, United Kingdom, NN17 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Bartlett
Notified on:09 October 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
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 Lotfi Hafs
Notified on:27 October 2017
Status:Active
Date of birth:June 1983
Nationality:Algerian
Country of residence:England
Address:34 Cheltenham Road, London, England, E10 6EU
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
Adrian Corbett
Notified on:30 June 2016
Status:Active
Date of birth:August 1962
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 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.