UKBizDB.co.uk

HESLINGTON TALENTED LTD

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

This company is commonly known as Heslington Talented Ltd. The company was founded 9 years ago and was given the registration number 09220734. The firm's registered office is in COVENTRY. You can find them at 150 Roseberry Avenue, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HESLINGTON TALENTED LTD
Company Number:09220734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2014
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:150 Roseberry Avenue, Coventry, United Kingdom, CV2 1NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 33 Belvedere House, Feltham, United Kingdom, TW13 4DH

Director08 March 2021Active
150 Roseberry Avenue, Coventry, United Kingdom, CV2 1NE

Director29 June 2020Active
96 Bear Road, Feltham, England, TW13 6RG

Director31 July 2019Active
7, Ilam Square, Ilkeston, United Kingdom, DE7 8SR

Director06 October 2015Active
6, Staples Drive, Coalville, United Kingdom, LE67 4GB

Director20 January 2017Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 September 2014Active
99 Midsummer Avenue, Hounslow, United Kingdom, TW4 5AY

Director14 November 2019Active
55, Greening Street, London, United Kingdom, SE2 0LY

Director17 December 2015Active
10, Affric Place, Fraserburgh, United Kingdom, AB43 9RG

Director16 March 2016Active
8, Cyril Grove, Aigburth, Liverpool, United Kingdom, L17 0AR

Director10 August 2015Active
2, Cherry Road, Enfield, United Kingdom, EN3 5SE

Director04 November 2014Active
5 Kavsan Place, Hounslow, United Kingdom, TW5 9AY

Director11 May 2020Active

People with Significant Control

Mr Vitalijs Babenko
Notified on:29 June 2020
Status:Active
Date of birth:November 1980
Nationality:Latvian
Country of residence:United Kingdom
Address:150 Roseberry Avenue, Coventry, United Kingdom, CV2 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Alexandru Ungurean
Notified on:11 May 2020
Status:Active
Date of birth:June 1981
Nationality:Romanian
Country of residence:United Kingdom
Address:5 Kavsan Place, Hounslow, United Kingdom, TW5 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tyrone Goodridge
Notified on:14 November 2019
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:99 Midsummer Avenue, Hounslow, United Kingdom, TW4 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manuel Braganca
Notified on:31 July 2019
Status:Active
Date of birth:June 1996
Nationality:Portuguese
Country of residence:England
Address:96 Bear Road, Feltham, England, TW13 6RG
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 Charles Dempster
Notified on:20 January 2017
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:6 Staples Drive, Coalville, United Kingdom, LE67 4GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joe Paterson
Notified on:30 June 2016
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:6, Staples Drive, Coalville, United Kingdom, LE67 4GB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-04Dissolution

Dissolution application strike off company.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Address

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

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Address

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

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Address

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

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2019-12-04Address

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

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.