UKBizDB.co.uk

HUGHLEY PRESTIGIOUS LTD

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

This company is commonly known as Hughley Prestigious Ltd. The company was founded 8 years ago and was given the registration number 09851272. The firm's registered office is in SOUTHALL. You can find them at 26 Longford Avenue, , Southall, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HUGHLEY PRESTIGIOUS LTD
Company Number:09851272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:26 Longford Avenue, Southall, United Kingdom, UB1 3QN
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

Director31 August 2022Active
5 Wellesley Court, Iver, United Kingdom, SL0 9AT

Director03 July 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director02 November 2015Active
26 Longford Avenue, Southall, United Kingdom, UB1 3QN

Director15 September 2020Active
149, Hearsall Lane, Coventry, United Kingdom, CV5 6HG

Director19 November 2015Active
42a Beechwood Avenue, Greenford, England, UB6 9UB

Director16 April 2019Active
19 Parry Street, Leicester, United Kingdom, LE5 3NL

Director12 December 2019Active
25 Belsize Road, Norwich, United Kingdom, NR1 4HU

Director08 September 2017Active
14 Buckstone Crescent, Leeds, United Kingdom, LS17 5HU

Director12 March 2018Active
13, Victoria Street, Loughborough, United Kingdom, LE11 2EN

Director31 March 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
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 Teotonio Fernandes
Notified on:15 September 2020
Status:Active
Date of birth:April 1971
Nationality:Indian
Country of residence:United Kingdom
Address:26 Longford Avenue, Southall, United Kingdom, UB1 3QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Cooper
Notified on:03 July 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:5 Wellesley Court, Iver, United Kingdom, SL0 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Himant Rama
Notified on:12 December 2019
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:United Kingdom
Address:19 Parry Street, Leicester, United Kingdom, LE5 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Filipe Muanha
Notified on:16 April 2019
Status:Active
Date of birth:May 1974
Nationality:Spanish
Country of residence:England
Address:42a Beechwood Avenue, Greenford, England, UB6 9UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Mark Silver
Notified on:12 March 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:14 Buckstone Crescent, Leeds, United Kingdom, LS17 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ivars Sibalovs
Notified on:08 September 2017
Status:Active
Date of birth:June 1985
Nationality:Latvian
Country of residence:United Kingdom
Address:25 Belsize Road, Norwich, United Kingdom, NR1 4HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Giorgiana Staiu
Notified on:30 June 2016
Status:Active
Date of birth:September 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:25 Belsize Road, Norwich, United Kingdom, NR1 4HU
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 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.