UKBizDB.co.uk

INKERSALL ESTABLISHED LTD

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

This company is commonly known as Inkersall Established Ltd. The company was founded 10 years ago and was given the registration number 09219091. The firm's registered office is in LONDON. You can find them at 92 Godolphin Road, , London, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:INKERSALL ESTABLISHED LTD
Company Number:09219091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:92 Godolphin Road, London, United Kingdom, W12 8JW
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 August 2022Active
55 Avondale Gardens, Hounslow, England, TW4 5EU

Director07 December 2017Active
17 Lime Grove, Runcorn, England, WA7 5JZ

Director04 December 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
50, Cumbrae Gardens, Salford, United Kingdom, M5 5DZ

Director01 July 2015Active
129, Hillsley Road, Portsmouth, United Kingdom, PO6 4LG

Director22 October 2015Active
6 Selwyn Court, Long Meadow, Aylesbury, United Kingdom, HP21 7EG

Director18 October 2018Active
70, Millfield Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4TA

Director11 March 2015Active
36, Clittaford View, Plymouth, United Kingdom, PL6 6TW

Director28 June 2016Active
4, Darnel Close, Beanhill, Milton Keynes, United Kingdom, MK6 4LR

Director13 October 2014Active
Paddock Con Club, Raven Street, Huddersfield, United Kingdom, HD1 4TY

Director01 April 2016Active
Amusement Depot, Station Road, Cullompton, United Kingdom, EX15 1BQ

Director30 January 2015Active
12 Farm Place, Berkhamsted, England, HP4 3AU

Director09 May 2018Active
92 Godolphin Road, London, United Kingdom, W12 8JW

Director27 July 2020Active
47c Fernhead Road, London, United Kingdom, W9 3EX

Director02 July 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 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 Floyd Sylvester
Notified on:27 July 2020
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:92 Godolphin Road, London, United Kingdom, W12 8JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Dale Carrick
Notified on:04 December 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:17 Lime Grove, Runcorn, England, WA7 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Mark Theophane
Notified on:02 July 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:47c Fernhead Road, London, United Kingdom, W9 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Lazar
Notified on:18 October 2018
Status:Active
Date of birth:July 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:6 Selwyn Court, Long Meadow, Aylesbury, United Kingdom, HP21 7EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damien William Smith
Notified on:09 May 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:12 Farm Place, Berkhamsted, England, HP4 3AU
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 Noelandrew Damien Britton
Notified on:07 December 2017
Status:Active
Date of birth:July 1990
Nationality:Jamaican
Country of residence:England
Address:55 Avondale Gardens, Hounslow, England, TW4 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dean Martin
Notified on:30 June 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:36, Clittaford View, Plymouth, United Kingdom, PL6 6TW
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.