UKBizDB.co.uk

HADLOW QUALIFIED LTD

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

This company is commonly known as Hadlow Qualified Ltd. The company was founded 9 years ago and was given the registration number 10117980. The firm's registered office is in FELTHAM. You can find them at 14 Craven Avenue, , Feltham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HADLOW QUALIFIED LTD
Company Number:10117980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:14 Craven Avenue, Feltham, United Kingdom, TW13 4ED
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

Director06 September 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2016Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
0/1 2 Dean Court, Clydebank, Scotland, G81 1RX

Director22 August 2017Active
14 Craven Avenue, Feltham, United Kingdom, TW13 4ED

Director25 August 2020Active
Flat 29, Lawson House,, White City Estate, London, United Kingdom, W12 7PZ

Director30 July 2018Active
50 Featherstone Lane, Featherstone, Pontefract, United Kingdom, WF7 6LH

Director30 November 2018Active
183a Greyhound Road, London, United Kingdom, W6 8NL

Director20 March 2020Active
6 Conway Drive, Hayes, United Kingdom, UB3 1QD

Director01 November 2019Active
156, Sunnyside, Coulby Newham, Middlesbrough, United Kingdom, TS8 0RE

Director13 July 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 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 Jacob Fernjnds
Notified on:25 August 2020
Status:Active
Date of birth:March 1971
Nationality:Portuguese
Country of residence:United Kingdom
Address:14 Craven Avenue, Feltham, United Kingdom, TW13 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Johnstone-Manga
Notified on:20 March 2020
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:183a Greyhound Road, London, United Kingdom, W6 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane Reilly
Notified on:01 November 2019
Status:Active
Date of birth:May 2002
Nationality:British
Country of residence:United Kingdom
Address:6 Conway Drive, Hayes, United Kingdom, UB3 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashely Inman
Notified on:30 November 2018
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:50 Featherstone Lane, Featherstone, Pontefract, United Kingdom, WF7 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jay Edward Daniel Haris
Notified on:30 July 2018
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:Flat 29, Lawson House,, White City Estate, London, United Kingdom, W12 7PZ
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 David Ferguson
Notified on:22 August 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:Scotland
Address:0/1 2 Dean Court, Clydebank, Scotland, G81 1RX
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:08 March 2017
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

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.