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.
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 | : |
|
Registered Address | : | 3 Bateman Road, Leicester, United Kingdom, LE3 9HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 01 September 2022 | Active |
43, Kingsland Avenue, Northampton, United Kingdom, NN2 7PP | Director | 28 July 2015 | Active |
85, Gainsborough Road, Corby, United Kingdom, NN18 0RH | Director | 04 May 2016 | Active |
2/2 44 Lochend Road, Glasgow, Scotland, G34 0NR | Director | 27 July 2017 | Active |
99 Briar Road, Shepperton, United Kingdom, | Director | 23 July 2019 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 September 2014 | Active |
7, Bedford Road, Northampton, NN1 5NG | Director | 16 November 2015 | Active |
32 Eldridge Close, Feltham, United Kingdom, TW14 9NF | Director | 21 October 2021 | Active |
20, Pembridge Road, Manchester, United Kingdom, M9 6LE | Director | 03 November 2014 | Active |
11, Cranbourne Court, Bulford Barracks, Salisbury, United Kingdom, SP4 9LF | Director | 20 May 2015 | Active |
3 Bateman Road, Leicester, United Kingdom, LE3 9HE | Director | 28 July 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.