UKBizDB.co.uk

ISFIELD VENTURES LTD

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

This company is commonly known as Isfield Ventures Ltd. The company was founded 8 years ago and was given the registration number 10125936. The firm's registered office is in LIVERPOOL. You can find them at 80 Bray Road, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ISFIELD VENTURES LTD
Company Number:10125936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:80 Bray Road, Liverpool, United Kingdom, L24 3TN
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

Director29 February 2024Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director05 December 2019Active
159 Dunbeth Court, Coatbridge, Scotland, ML5 3HQ

Director09 November 2017Active
1 Prospect Mill Meadows, Cleckheaton, England, BD19 3AZ

Director28 March 2019Active
52 Lightfoot Street, Chester, United Kingdom, CH2 3AJ

Director11 December 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 April 2016Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
80 Bray Road, Liverpool, United Kingdom, L24 3TN

Director03 July 2020Active
302a Liverpool Road, Liverpool, United Kingdom, L36 3RN

Director20 December 2019Active
205 Shear Brow, Blackburn, United Kingdom, BB1 8DZ

Director29 October 2019Active
106 Rabournmead Drive, Northolt, England, UB5 6YJ

Director06 July 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 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 Thomas James
Notified on:03 July 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:80 Bray Road, Liverpool, United Kingdom, L24 3TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Roberts
Notified on:20 December 2019
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:302a Liverpool Road, Liverpool, United Kingdom, L36 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Cridland
Notified on:11 December 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:52 Lightfoot Street, Chester, United Kingdom, CH2 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:05 December 2019
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 Adam Yasin Sheth
Notified on:29 October 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:205 Shear Brow, Blackburn, United Kingdom, BB1 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melvyn Chamberlain
Notified on:28 March 2019
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:1 Prospect Mill Meadows, Cleckheaton, England, BD19 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum Spencer
Notified on:06 July 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:106 Rabournmead Drive, Northolt, England, UB5 6YJ
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Bough
Notified on:09 November 2017
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:Scotland
Address:159 Dunbeth Court, Coatbridge, Scotland, ML5 3HQ
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:14 April 2016
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

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.