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 10 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 |
---|
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 |
---|
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 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)