UKBizDB.co.uk

HETHERSGILL CRUCIAL LTD

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

This company is commonly known as Hethersgill Crucial Ltd. The company was founded 9 years ago and was given the registration number 09708554. The firm's registered office is in RUGBY. You can find them at 1 Sandpiper Close, , Rugby, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HETHERSGILL CRUCIAL LTD
Company Number:09708554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:1 Sandpiper Close, Rugby, United Kingdom, CV23 0WP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Wolverley Road, Sheffield, United Kingdom, S13 7EF

Director14 April 2021Active
79 St. Peters Road, Doncaster, United Kingdom, DN4 0SZ

Director18 March 2020Active
9, Durfey Place, Camberwell, United Kingdom, SE5 7QD

Director20 August 2015Active
11, Greenway, Retford, United Kingdom, DN22 7RX

Director13 October 2016Active
38, Woodhall Terrace, Bradford, United Kingdom, BD3 7DA

Director05 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
3 Riesling Drive, Liverpool, England, L33 1SQ

Director06 June 2019Active
1 Sandpiper Close, Rugby, United Kingdom, CV23 0WP

Director18 March 2020Active
4g Lawmuir Crescent, Clydebank, Scotland, G81 5HB

Director20 June 2017Active
47 Glencroft Avenue, Uddingston, Glasgow, United Kingdom, G71 6EF

Director11 September 2018Active
78 St. Mary's View, Rotherham, United Kingdom, S61 4NJ

Director26 November 2020Active
29 Kempton Rise, Blackburn, United Kingdom, BB1 1RT

Director19 September 2019Active
27 Huntly Gardens, Glasgow, United Kingdom, G72 0GW

Director04 June 2020Active
3, Abbotts Road, Aylesbury, United Kingdom, HP20 1HY

Director17 December 2015Active
37 Smedley Close, Nottingham, England, NG8 5BZ

Director17 May 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 Mark Hall
Notified on:14 April 2021
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:25 Wolverley Road, Sheffield, United Kingdom, S13 7EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Oxley
Notified on:27 November 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:78 St. Mary's View, Rotherham, United Kingdom, S61 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurdeep Singh
Notified on:04 June 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:27 Huntly Gardens, Glasgow, United Kingdom, G72 0GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laeimonis Leimants
Notified on:18 March 2020
Status:Active
Date of birth:November 1990
Nationality:Latvian
Country of residence:United Kingdom
Address:1 Sandpiper Close, Rugby, United Kingdom, CV23 0WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Valy Sorinel Bostan
Notified on:18 March 2020
Status:Active
Date of birth:November 1970
Nationality:Romanian
Country of residence:United Kingdom
Address:79 St. Peters Road, Doncaster, United Kingdom, DN4 0SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zakwan Patel
Notified on:19 September 2019
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:29 Kempton Rise, Blackburn, United Kingdom, BB1 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Brian Edwards
Notified on:06 June 2019
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:3 Riesling Drive, Liverpool, England, L33 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kane Michael Mcclymont
Notified on:11 September 2018
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:United Kingdom
Address:47 Glencroft Avenue, Uddingston, Glasgow, United Kingdom, G71 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mateusz Dawid Szeszko
Notified on:17 May 2018
Status:Active
Date of birth:October 1997
Nationality:Polish
Country of residence:England
Address:37 Smedley Close, Nottingham, England, NG8 5BZ
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 Adrian Majewski
Notified on:20 June 2017
Status:Active
Date of birth:January 1997
Nationality:Polish
Country of residence:Scotland
Address:4g Lawmuir Crescent, Clydebank, Scotland, G81 5HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rubani Street-Hamilton
Notified on:30 June 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.