Warning: file_put_contents(c/be49379c7cac662413d0a8a8bb145ff1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nefferton Authentic Ltd, CV1 4BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEFFERTON AUTHENTIC LTD

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

This company is commonly known as Nefferton Authentic Ltd. The company was founded 9 years ago and was given the registration number 09574320. The firm's registered office is in COVENTRY. You can find them at 89 St Nicholas Street, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:NEFFERTON AUTHENTIC LTD
Company Number:09574320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:89 St Nicholas Street, Coventry, United Kingdom, CV1 4BN
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
51 Wilkinson Way, London, United Kingdom, W4 5XD

Director22 January 2020Active
185 Waterloo Avenue, Birmingham, United Kingdom, B37 6QE

Director09 July 2019Active
104, School Lane, Manchester, United Kingdom, M20 6GH

Director01 July 2015Active
15b, Victoria Promenade, Northampton, United Kingdom, NN1 1HH

Director21 October 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director05 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
33 Windsor Road, Sunbury-On-Thames, United Kingdom, TW16 7QY

Director27 July 2021Active
6h Kirkness Street, Airdrie, United Kingdom, ML6 6ER

Director04 September 2017Active
17, Lochbar Place, East Kilbride, United Kingdom, G74 4BA

Director06 August 2015Active
34a Bell Road, Hounslow, United Kingdom, TW3 3PB

Director04 December 2020Active
49, Burder Street, Loughborough, United Kingdom, LE11 1JH

Director19 April 2016Active
23 Walnut Tree Road, Brentford, United Kingdom, TW8 0JY

Director27 November 2019Active
89 St Nicholas Street, Coventry, United Kingdom, CV1 4BN

Director06 October 2020Active
33, Harcourt Place, Rhymni, Tredegyr, United Kingdom, NP22 5EN

Director02 December 2015Active

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
Mr Luke Gillon
Notified on:27 July 2021
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:33 Windsor Road, Sunbury-On-Thames, United Kingdom, TW16 7QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cony Menezes
Notified on:04 December 2020
Status:Active
Date of birth:May 1983
Nationality:Indian
Country of residence:United Kingdom
Address:34a Bell Road, Hounslow, United Kingdom, TW3 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kehase Weldegebral
Notified on:06 October 2020
Status:Active
Date of birth:May 1987
Nationality:Ethiopian
Country of residence:United Kingdom
Address:89 St Nicholas Street, Coventry, United Kingdom, CV1 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Balint Batai
Notified on:22 January 2020
Status:Active
Date of birth:October 1986
Nationality:Hungarian
Country of residence:United Kingdom
Address:51 Wilkinson Way, London, United Kingdom, W4 5XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kareem Ssempebwa
Notified on:27 November 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:23 Walnut Tree Road, Brentford, United Kingdom, TW8 0JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricky Cody
Notified on:09 July 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:185 Waterloo Avenue, Birmingham, United Kingdom, B37 6QE
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:20 February 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 Scott Leishman
Notified on:04 September 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:6h Kirkness Street, Airdrie, United Kingdom, ML6 6ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.