UKBizDB.co.uk

HATHERSHAW ULTIMATE LTD

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

This company is commonly known as Hathershaw Ultimate Ltd. The company was founded 9 years ago and was given the registration number 09221823. The firm's registered office is in LEICESTER. You can find them at 3 Bateman Road, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HATHERSHAW ULTIMATE LTD
Company Number:09221823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:3 Bateman Road, Leicester, United Kingdom, LE3 9HE
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

Director01 September 2022Active
43, Kingsland Avenue, Northampton, United Kingdom, NN2 7PP

Director28 July 2015Active
85, Gainsborough Road, Corby, United Kingdom, NN18 0RH

Director04 May 2016Active
2/2 44 Lochend Road, Glasgow, Scotland, G34 0NR

Director27 July 2017Active
99 Briar Road, Shepperton, United Kingdom,

Director23 July 2019Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director17 September 2014Active
7, Bedford Road, Northampton, NN1 5NG

Director16 November 2015Active
32 Eldridge Close, Feltham, United Kingdom, TW14 9NF

Director21 October 2021Active
20, Pembridge Road, Manchester, United Kingdom, M9 6LE

Director03 November 2014Active
11, Cranbourne Court, Bulford Barracks, Salisbury, United Kingdom, SP4 9LF

Director20 May 2015Active
3 Bateman Road, Leicester, United Kingdom, LE3 9HE

Director28 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 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 Steven Holt
Notified on:21 October 2021
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:32 Eldridge Close, Feltham, United Kingdom, TW14 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Ukah
Notified on:28 July 2020
Status:Active
Date of birth:April 2001
Nationality:Italian
Country of residence:United Kingdom
Address:3 Bateman Road, Leicester, United Kingdom, LE3 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Cook
Notified on:23 July 2019
Status:Active
Date of birth:June 2001
Nationality:British
Country of residence:United Kingdom
Address:99 Briar Road, Shepperton, United Kingdom,
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:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, 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 Christopher Carrigan
Notified on:27 July 2017
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:Scotland
Address:2/2 44 Lochend Road, Glasgow, Scotland, G34 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adrian Bursuc
Notified on:30 June 2016
Status:Active
Date of birth:April 1991
Nationality:Romanian
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Address

Change registered office address company with date old address new address.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.