UKBizDB.co.uk

HENSTEAD POSITIVE LTD

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

This company is commonly known as Henstead Positive Ltd. The company was founded 8 years ago and was given the registration number 10125881. The firm's registered office is in CARDIFF. You can find them at 10125881: Companies House Default Address, , Cardiff, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HENSTEAD POSITIVE LTD
Company Number:10125881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10125881: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director02 March 2021Active
8 Colegrove Road, London, England, SE15 6ND

Director22 June 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Flat 61, Manor Court, 23 Bagleys Lane, London, United Kingdom, SW6 2BN

Director07 September 2018Active
3 Union Drive, London, England, E1 4PG

Director01 May 2018Active
25 Alexander Close, Southall, United Kingdom, UB2 4UE

Director15 April 2019Active
9/1 34 Scaraway Terrace, Glasgow, Scotland, G22 7HB

Director27 September 2017Active
150 Jarrom Street, Leicester, United Kingdom, L2 7DF

Director05 October 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:02 March 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Oliwia Stryszowska
Notified on:05 October 2020
Status:Active
Date of birth:June 1998
Nationality:Polish
Country of residence:United Kingdom
Address:150 Jarrom Street, Leicester, United Kingdom, L2 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emiljohn Mensah
Notified on:15 April 2019
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:United Kingdom
Address:25 Alexander Close, Southall, United Kingdom, UB2 4UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Parker
Notified on:05 December 2018
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:43 Ecclesall Road South, Sheffield, England, S11 9PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Heffernan
Notified on:07 September 2018
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:Flat 61, Manor Court, 23 Bagleys Lane, London, United Kingdom, SW6 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Louis Breen
Notified on:22 June 2018
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:8 Colegrove Road, London, England, SE15 6ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ruhul Islam
Notified on:01 May 2018
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:3 Union Drive, London, England, E1 4PG
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 Zerezghi Okbazghi
Notified on:27 September 2017
Status:Active
Date of birth:October 1989
Nationality:Eritrean
Country of residence:Scotland
Address:9/1 34 Scaraway Terrace, Glasgow, Scotland, G22 7HB
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:14 April 2016
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.