UKBizDB.co.uk

NAYLORBRIDGE SELECT LTD

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

This company is commonly known as Naylorbridge Select Ltd. The company was founded 9 years ago and was given the registration number 09561850. The firm's registered office is in TRING. You can find them at 4 Chesham Road, Wigginton, Tring, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:NAYLORBRIDGE SELECT LTD
Company Number:09561850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:4 Chesham Road, Wigginton, Tring, England, HP23 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Rous Road, Newmarket, England, CB8 8DH

Director04 December 2023Active
10, Mill Street, Luton, England, LU1 2EF

Director07 April 2023Active
12, Wilkinson Road, Plymouth, United Kingdom, PL5 1DG

Director28 July 2015Active
Flat 21, Dover Court, St. James Road, Northampton, United Kingdom, NN5 5HW

Director02 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
269, Eastfield Road, Peterborough, England, PE1 4BH

Director10 August 2023Active
4 Cloudberry Road, Romford, England, RM3 8ER

Director03 November 2017Active
51, Rous Road, Newmarket, England, CB8 8DH

Director01 January 2022Active
4, Market Place, Folkingham, Sleaford, United Kingdom, NG34 0SF

Director31 March 2016Active
71, Bellver, Toothill, Swindon, United Kingdom, SN5 8JY

Director08 June 2016Active
79 Aurelia Road, Croydon, United Kingdom, CR0 3BF

Director10 August 2018Active
48, Roselands Drive, Paignton, United Kingdom, TQ4 7RB

Director19 May 2015Active
4, Chesham Road, Wigginton, Tring, England, HP23 6HH

Director22 April 2023Active
4 Chesham Road, Wigginton, Tring, England, HP23 6HH

Director20 February 2019Active
16, Armscroft Crescent, Gloucester, England, GL2 0SU

Director10 September 2022Active

People with Significant Control

Mr. Wayne David Wilder
Notified on:04 January 2024
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:51, Rous Road, Newmarket, England, CB8 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ryan Joseph Peter Hammond
Notified on:17 August 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:269, Eastfield Road, Peterborough, England, PE1 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Wayne David Wilder
Notified on:22 April 2023
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:4, Chesham Road, Tring, England, HP23 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Kanishk Reddy Anugu
Notified on:12 April 2023
Status:Active
Date of birth:July 1999
Nationality:Indian
Country of residence:England
Address:10, Mill Street, Luton, England, LU1 2EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Adam Zameer
Notified on:10 May 2022
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:16, Armscroft Crescent, Gloucester, England, GL2 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Wayne David Wilder
Notified on:20 February 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:4 Chesham Road, Wigginton, Tring, England, HP23 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harjeet Singh
Notified on:10 August 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:79 Aurelia Road, Croydon, United Kingdom, CR0 3BF
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 Vladas Januskevicius
Notified on:03 November 2017
Status:Active
Date of birth:May 1982
Nationality:Lithuanian
Country of residence:England
Address:4 Cloudberry Road, Romford, England, RM3 8ER
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:05 April 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Address

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

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Address

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

Download
2023-09-15Address

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

Download
2023-09-08Address

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

Download
2023-09-03Address

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

Download
2023-08-29Address

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

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.