Warning: file_put_contents(c/1852990edbc2577e6dd48d251eb5dc63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hollinsclough Unity Ltd, LE13 1QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLLINSCLOUGH UNITY LTD

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

This company is commonly known as Hollinsclough Unity Ltd. The company was founded 8 years ago and was given the registration number 09721160. The firm's registered office is in MELTON MOWBRAY. You can find them at 67 Rutland Street, , Melton Mowbray, . This company's SIC code is 56290 - Other food services.

Company Information

Name:HOLLINSCLOUGH UNITY LTD
Company Number:09721160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:67 Rutland Street, Melton Mowbray, United Kingdom, LE13 1QR
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

Director14 March 2024Active
166 Huyton Lane, Liverpool, United Kingdom, L36 1TQ

Director04 November 2019Active
11 Great Central Avenue, Doncaster, United Kingdom, DN4 8BJ

Director26 March 2020Active
6, Ferrand Avenue, Bradford, United Kingdom, BD4 6LD

Director10 June 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
20, Thurstaston Road, Irby, Wirral, United Kingdom, CH61 0HE

Director22 September 2015Active
Paradise Close, Cothelstone, Taunton, United Kingdom, TA4 3DT

Director30 November 2016Active
Grieves Cottage, West Mains Of Rossie, Montrose, United Kingdom, DD10 9TP

Director27 November 2020Active
23 Gladstone Court, Hamilton, United Kingdom, ML3 0NR

Director04 June 2020Active
67 Rutland Street, Melton Mowbray, United Kingdom, LE13 1QR

Director29 September 2020Active
77 Mellitus Street, London, England, W12 0AU

Director20 March 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 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 Paul Jack
Notified on:27 November 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Grieves Cottage, West Mains Of Rossie, Montrose, United Kingdom, DD10 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roberto Gabriel Schiopu
Notified on:29 September 2020
Status:Active
Date of birth:March 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:67 Rutland Street, Melton Mowbray, United Kingdom, LE13 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Lennon
Notified on:04 June 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:23 Gladstone Court, Hamilton, United Kingdom, ML3 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Caocea
Notified on:26 March 2020
Status:Active
Date of birth:July 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:11 Great Central Avenue, Doncaster, United Kingdom, DN4 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Ashcroft
Notified on:04 November 2019
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:166 Huyton Lane, Liverpool, United Kingdom, L36 1TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ivan Vargiu
Notified on:20 March 2019
Status:Active
Date of birth:April 1997
Nationality:Italian
Country of residence:England
Address:77 Mellitus Street, London, England, W12 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Glover
Notified on:30 November 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Paradise Close, Cothelstone, Taunton, England, TA4 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zachary James Dearden
Notified on:30 June 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:Paradise Close, Cothelstone, Taunton, United Kingdom, TA4 3DT
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)

Copyright © 2024. All rights reserved.