UKBizDB.co.uk

HUNGERTON EXCLUSIVE LTD

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

This company is commonly known as Hungerton Exclusive Ltd. The company was founded 9 years ago and was given the registration number 09312873. The firm's registered office is in BIRMINGHAM. You can find them at 302 Packington Avenue, , Birmingham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HUNGERTON EXCLUSIVE LTD
Company Number:09312873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:302 Packington Avenue, Birmingham, United Kingdom, B34 7RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 July 2022Active
302 Packington Avenue, Birmingham, United Kingdom, B34 7RT

Director09 November 2020Active
16, Borrowdale Drive, Bury, United Kingdom, BL9 8HT

Director16 April 2015Active
Flat 34 High Street, Cricklade, Swindon, United Kingdom, SN6 6AY

Director01 June 2016Active
15, Ash Court, Noddy Park Road, Aldridge, United Kingdom, WS9 8PE

Director11 December 2014Active
10 Arundel Close, London, United Kingdom, E15 1UH

Director08 October 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director17 November 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
The Bungalow, Denaby Lane, Old Denaby, Doncaster, England, DN12 4JX

Director23 April 2018Active
10, 3/R, 4 Molison Street, Dundee, United Kingdom, DD4 6TH

Director10 July 2015Active
4, Old Dean, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0EU

Director05 April 2016Active
17 Paddock Grove, Clock Face, St. Helens, England, WA9 4QP

Director06 July 2018Active
1 Wheelers Orchard, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0HL

Director14 September 2020Active
6 Dumont Road, London, England, N16 0NS

Director22 April 2020Active
Apartment 5, Devonshire Point, 41 Devonshire Road, Eccles, Manchester, United Kingdom, M30 0SW

Director19 March 2019Active
213 Newdyke Road, Kirkintilloch, Glasgow, Scotland,

Director30 June 2017Active
40 Thrales Close, Luton, England, LU3 3RS

Director23 May 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 July 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 Antony Bayliss
Notified on:09 November 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:302 Packington Avenue, Birmingham, United Kingdom, B34 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manjit Singh Johal
Notified on:14 September 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:1 Wheelers Orchard, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Junior Augustus Lawrence
Notified on:22 April 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:6 Dumont Road, London, England, N16 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yannick Dennie
Notified on:08 October 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:10 Arundel Close, London, United Kingdom, E15 1UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vladimir Georgiev Todorov
Notified on:23 May 2019
Status:Active
Date of birth:February 1981
Nationality:Bulgarian
Country of residence:England
Address:40 Thrales Close, Luton, England, LU3 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian-Lucian Robu
Notified on:19 March 2019
Status:Active
Date of birth:May 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:Apartment 5, Devonshire Point, 41 Devonshire Road, Manchester, United Kingdom, M30 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Anthony Horsley
Notified on:06 July 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:17 Paddock Grove, Clock Face, St. Helens, England, WA9 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Daniel Gray
Notified on:23 April 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:The Bungalow, Denaby Lane, Old Denaby, Doncaster, England, DN12 4JX
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 James Drummond Shanks
Notified on:30 June 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:Scotland
Address:213 Newdyke Road, Kirkintilloch, Glasgow, Scotland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ciprian Crismaruc
Notified on:30 June 2016
Status:Active
Date of birth:October 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Address

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

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-10-05Address

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

Download

Copyright © 2024. All rights reserved.