UKBizDB.co.uk

HANCASTLE EXEMPLARY LTD

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

This company is commonly known as Hancastle Exemplary Ltd. The company was founded 10 years ago and was given the registration number 09545586. The firm's registered office is in DONCASTER. You can find them at 56 Carr View Avenue, , Doncaster, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HANCASTLE EXEMPLARY LTD
Company Number:09545586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:56 Carr View Avenue, Doncaster, United Kingdom, DN4 8AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32a, Stoughton Road, Leicester, England, LE2 2EB

Director28 September 2023Active
149 Elsenham Road, Grimsby, United Kingdom, DN31 2QS

Director14 May 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director16 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
6, Annersley Avenue, Shaw, Oldham, United Kingdom, OL2 7HA

Director01 May 2015Active
16 Corbett Gate, Glasgow, United Kingdom, G32 8LS

Director04 September 2018Active
10 Brathwell Road, Bentley, Doncaster, United Kingdom, DN5 0JS

Director24 May 2018Active
54 King Edward Road, Coventry, United Kingdom, CV1 5BJ

Director17 June 2019Active
62 Delph Road, Blackburn, United Kingdom, BB6 7HT

Director01 April 2020Active
7 Little John Road, Leicester, England, LE2 9BL

Director21 February 2019Active
Flat 199, 14 Belvoir Street, Leicester, United Kingdom, LE1 6AP

Director16 October 2017Active
56 Carr View Avenue, Doncaster, United Kingdom, DN4 8AX

Director26 August 2020Active
61 Mowbray Road, Fleetwood, United Kingdom, FY7 7JJ

Director12 November 2019Active

People with Significant Control

Mr Javed Akhtar Malik
Notified on:28 September 2023
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:32a, Stoughton Road, Leicester, England, LE2 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Rotariu
Notified on:26 August 2020
Status:Active
Date of birth:August 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:56 Carr View Avenue, Doncaster, United Kingdom, DN4 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Dimner
Notified on:14 May 2020
Status:Active
Date of birth:June 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:149 Elsenham Road, Grimsby, United Kingdom, DN31 2QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr River Laweles
Notified on:01 April 2020
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:62 Delph Road, Blackburn, United Kingdom, BB6 7HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Tapping
Notified on:12 November 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:61 Mowbray Road, Fleetwood, United Kingdom, FY7 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Israil Khan
Notified on:17 June 2019
Status:Active
Date of birth:October 1998
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:54 King Edward Road, Coventry, United Kingdom, CV1 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dumitru-Gean Lemnaru
Notified on:21 February 2019
Status:Active
Date of birth:September 1985
Nationality:Romanian
Country of residence:England
Address:7 Little John Road, Leicester, England, LE2 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Fraser
Notified on:04 September 2018
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:16 Corbett Gate, Glasgow, United Kingdom, G32 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Josh Tuff Jashley
Notified on:24 May 2018
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:10 Brathwell Road, Bentley, Doncaster, United Kingdom, DN5 0JS
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 Yusuf Polin
Notified on:16 October 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Flat 199, 14 Belvoir Street, Leicester, United Kingdom, LE1 6AP
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:15 March 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

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.