UKBizDB.co.uk

HIMBLETON SUCCESS LTD

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

This company is commonly known as Himbleton Success Ltd. The company was founded 10 years ago and was given the registration number 09203270. The firm's registered office is in BLACKBURN. You can find them at 23 Laburnum Road, , Blackburn, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HIMBLETON SUCCESS LTD
Company Number:09203270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:23 Laburnum Road, Blackburn, United Kingdom, BB1 5PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 February 2024Active
Flat 3, 88 Moores Road, Leicester, United Kingdom, LE4 6QU

Director10 December 2019Active
23 Laburnum Road, Blackburn, United Kingdom, BB1 5PY

Director26 June 2020Active
15 Staffa, East Kilbride, Glasgow, Scotland, G74 2DZ

Director23 May 2018Active
2, Pinders Croft, Greenleys, Milton Keynes, United Kingdom, MK12 6AJ

Director16 September 2014Active
110, Moor Street, Mansfield, United Kingdom, NG18 5SQ

Director23 December 2015Active
24, Willow Crescent, Northampton, United Kingdom, NN4 7AP

Director14 January 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
2b, Dalton Bank, Warrington, United Kingdom, WA1 3AH

Director16 July 2015Active
14 Singleton Road, Dagenham, United Kingdom, RM9 5EP

Director01 September 2017Active
1/2 113 Holmlea Road, Glasgow, United Kingdom, G44 4AG

Director26 June 2020Active
122, Myatt Avenue, Wolverhampton, United Kingdom, WV2 2DL

Director19 May 2016Active
The Stables, Stonecroft, Barnetby, United Kingdom, DN38 6DV

Director13 August 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 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 Amar Bashir
Notified on:26 June 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:23 Laburnum Road, Blackburn, United Kingdom, BB1 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Robertson
Notified on:26 June 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:1/2 113 Holmlea Road, Glasgow, United Kingdom, G44 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rinkeshkumar Baraiya
Notified on:10 December 2019
Status:Active
Date of birth:August 1995
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 3, 88 Moores Road, Leicester, United Kingdom, LE4 6QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Winney
Notified on:13 August 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Stonecroft, Barnetby, United Kingdom, DN38 6DV
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel James Burke
Notified on:23 May 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:Scotland
Address:15 Staffa, East Kilbride, Glasgow, Scotland, G74 2DZ
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 Lewis Quail
Notified on:01 September 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:14 Singleton Road, Dagenham, United Kingdom, RM9 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Karl Clive Smith
Notified on:30 June 2016
Status:Active
Date of birth:June 1967
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.