UKBizDB.co.uk

IFFERSVILLE CAPTAIN LTD

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

This company is commonly known as Iffersville Captain Ltd. The company was founded 9 years ago and was given the registration number 09561085. The firm's registered office is in BRACKNELL. You can find them at 40 Ollerton, , Bracknell, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:IFFERSVILLE CAPTAIN LTD
Company Number:09561085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:40 Ollerton, Bracknell, United Kingdom, RG12 7RA
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

Director11 February 2021Active
30 Nelson Street, Rosyth, Dunfermline, United Kingdom, KY11 2JU

Director20 November 2018Active
254 Knowsley Road, St. Helens, England, WA10 5NU

Director10 May 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director25 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
4, Goosecroft, Hemel Hempstead, United Kingdom, HP1 2PS

Director01 May 2015Active
9 Beaufot, Formby, Liverpool, United Kingdom, L37 4EJ

Director11 November 2019Active
37 Kipling Avenue, Liverpool, United Kingdom, L36 0TX

Director18 October 2017Active
113 Mastrick Road, Aberdeen, United Kingdom, AB16 5PT

Director28 October 2020Active
68, Bombay Street, Blackburn, United Kingdom, BB2 2NU

Director30 May 2018Active
40 Ollerton, Bracknell, United Kingdom, RG12 7RA

Director27 March 2020Active
9 Nursery Wynd, Ayr, United Kingdom, KA7 3NZ

Director21 May 2020Active
55, Hurst Avenue, Sale, United Kingdom, M33 4GR

Director01 October 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 February 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martina Mitrova
Notified on:28 October 2020
Status:Active
Date of birth:December 1978
Nationality:Slovak
Country of residence:United Kingdom
Address:113 Mastrick Road, Aberdeen, United Kingdom, AB16 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jean Philippe Thivin
Notified on:21 May 2020
Status:Active
Date of birth:May 1966
Nationality:French
Country of residence:United Kingdom
Address:9 Nursery Wynd, Ayr, United Kingdom, KA7 3NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Smith
Notified on:27 March 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:40 Ollerton, Bracknell, United Kingdom, RG12 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lucas Kotowski
Notified on:11 November 2019
Status:Active
Date of birth:March 1988
Nationality:Polish
Country of residence:United Kingdom
Address:9 Beaufot, Formby, Liverpool, United Kingdom, L37 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Cusack
Notified on:10 May 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:254 Knowsley Road, St. Helens, England, WA10 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Geordine Jane Burrell
Notified on:20 November 2018
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Rosyth, Dunfermline, United Kingdom, KY11 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oladimeji Olalekan Oladipo
Notified on:30 May 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:68, Bombay Street, Blackburn, United Kingdom, BB2 2NU
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 Ashley Matthews
Notified on:18 October 2017
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:37 Kipling Avenue, Liverpool, United Kingdom, L36 0TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
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 (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 (1 months remaining)

Copyright © 2024. All rights reserved.