UKBizDB.co.uk

IVESTON EXPERTISE LTD

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

This company is commonly known as Iveston Expertise Ltd. The company was founded 9 years ago and was given the registration number 09727011. The firm's registered office is in WOKING. You can find them at 40 Midhope Road, , Woking, . This company's SIC code is 56290 - Other food services.

Company Information

Name:IVESTON EXPERTISE LTD
Company Number:09727011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:40 Midhope Road, Woking, United Kingdom, GU22 7UE
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
40 Midhope Road, Woking, United Kingdom, GU22 7UE

Director03 September 2020Active
12 Crown Avenue, Holbeach St. Marks,, Holbeach, Spalding, England, PE12 8EU

Director19 April 2018Active
15, Mora Street, Moston, Manchester, United Kingdom, M9 4NW

Director26 October 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 August 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
27 Inverness Road, Southall, United Kingdom, UB2 5QG

Director07 December 2020Active
4 Irving Court, Penrith, England, CA11 8LJ

Director03 April 2019Active
62 Lutterworth Road, Northampton, United Kingdom, NN1 5JN

Director12 September 2018Active
Lodge, Room 6, Agency Chef Jo, Hilton Hotel, Doncaster, United Kingdom, DN2 6BB

Director18 June 2019Active

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
Miss Saira Mascarenhas
Notified on:07 December 2020
Status:Active
Date of birth:January 2002
Nationality:Indian
Country of residence:United Kingdom
Address:27 Inverness Road, Southall, United Kingdom, UB2 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Bain
Notified on:03 September 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:40 Midhope Road, Woking, United Kingdom, GU22 7UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fathi Zaoui
Notified on:18 June 2019
Status:Active
Date of birth:March 1979
Nationality:French
Country of residence:United Kingdom
Address:Lodge, Room 6, Agency Chef Jo, Doncaster, United Kingdom, DN2 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gyles Newman
Notified on:03 April 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:4 Irving Court, Penrith, England, CA11 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Preston
Notified on:12 September 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:62 Lutterworth Road, Northampton, United Kingdom, NN1 5JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Dalrymple
Notified on:19 April 2018
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:12 Crown Avenue, Holbeach St. Marks,, Holbeach, Spalding, England, PE12 8EU
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 Michael Dickins
Notified on:30 June 2016
Status:Active
Date of birth:January 1963
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
Mr Michael Dickins
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:15 Mora Street, Moston, Manchester, England, M9 4NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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.