UKBizDB.co.uk

HALVERGATE PREMIER LTD

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

This company is commonly known as Halvergate Premier Ltd. The company was founded 10 years ago and was given the registration number 09147266. The firm's registered office is in SUNBURY ON THAMES. You can find them at 27 Rosslyn Close, , Sunbury On Thames, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HALVERGATE PREMIER LTD
Company Number:09147266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:27 Rosslyn Close, Sunbury On Thames, United Kingdom, TW16 7NN
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

Director26 August 2022Active
18, Lime Crescent, East Malling, West Malling, United Kingdom, ME19 6DN

Director04 August 2015Active
46, Lower Priory Street, Northampton, United Kingdom, NN1 2PA

Director11 November 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director08 December 2017Active
4 Stuart Way, Staines-Upon-Thames, United Kingdom, TW18

Director31 January 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director25 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
160 Hambrough Road, Southall, United Kingdom, UB1 1JE

Director12 April 2021Active
16 Heston Avenue, Hounslow, England, TW5 9EX

Director11 May 2018Active
9, Ilford Walk, Derby, United Kingdom, DE22 4GT

Director07 April 2015Active
9, Corey Close, Bristol, United Kingdom, BS2 9JG

Director18 February 2015Active
1 Gateway Court, Southall, United Kingdom, UB2 5PT

Director24 June 2021Active
32, St Peters Way, New Bradwell, Milton Keynes, United Kingdom, MK2 2DD

Director05 September 2014Active
8, Leven Park, Holytown, Motherwell, United Kingdom, ML1 4QY

Director18 November 2014Active
40 Hazelhurst Road, Birmingham, United Kingdom, B14 6AB

Director10 September 2019Active
58 Orchard Road, Hayes, England, UB3 2JD

Director29 June 2017Active
226 Unthank Road, Norwich, England, NR2 2AH

Director07 June 2019Active
11 Trubshaw Road, Southall, United Kingdom, UB2 4XW

Director19 November 2021Active
87, Station Road, Loughborough, United Kingdom, LE11 5EF

Director10 June 2016Active
27 Rosslyn Close, Sunbury On Thames, United Kingdom, TW16 7NN

Director11 December 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
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 Dillon Christie
Notified on:31 January 2022
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:4 Stuart Way, Staines-Upon-Thames, United Kingdom, TW18
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rory Putman
Notified on:19 November 2021
Status:Active
Date of birth:September 2003
Nationality:British
Country of residence:United Kingdom
Address:11 Trubshaw Road, Southall, United Kingdom, UB2 4XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khalid Mohamed
Notified on:24 June 2021
Status:Active
Date of birth:December 2003
Nationality:Somali
Country of residence:United Kingdom
Address:1 Gateway Court, Southall, United Kingdom, UB2 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Savio Fernandes
Notified on:12 April 2021
Status:Active
Date of birth:April 1987
Nationality:Portuguese
Country of residence:United Kingdom
Address:160 Hambrough Road, Southall, United Kingdom, UB1 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben Willoughby
Notified on:11 December 2019
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:United Kingdom
Address:27 Rosslyn Close, Sunbury On Thames, United Kingdom, TW16 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Micah Luke Nelson
Notified on:10 September 2019
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:United Kingdom
Address:40 Hazelhurst Road, Birmingham, United Kingdom, B14 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gwilym Perry
Notified on:07 June 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:226 Unthank Road, Norwich, England, NR2 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shilton Fernandes
Notified on:11 May 2018
Status:Active
Date of birth:May 1993
Nationality:Portuguese
Country of residence:England
Address:16 Heston Avenue, Hounslow, England, TW5 9EX
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 Petru Busuioc
Notified on:08 December 2017
Status:Active
Date of birth:November 1985
Nationality:Romanian
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 Senthuran Panchalingam
Notified on:29 June 2017
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:58 Orchard Road, Hayes, England, UB3 2JD
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.