UKBizDB.co.uk

NELTON FINEST LTD

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

This company is commonly known as Nelton Finest Ltd. The company was founded 9 years ago and was given the registration number 09566963. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:NELTON FINEST LTD
Company Number:09566963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director01 September 2021Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director07 October 2020Active
Unit 11 Mahal Business Centre, 270 St Saviours Road, Leicester, United Kingdom, LE5 4HF

Director12 February 2021Active
Flat 1, 321 Model Village, Crewell, Worksop, United Kingdom, S80 4BP

Director21 August 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 April 2015Active
1b, Denbigh Place, London, United Kingdom, SW1V 2HB

Director21 May 2015Active
2c, California Drive, Horbury, Wakefield, United Kingdom, WF4 5JW

Director24 July 2015Active
26, Landseer Mount, Bramley, Leeds, United Kingdom, LS13 2QZ

Director22 October 2015Active
105, Springwell Avenue, Liverpool, United Kingdom, L36 9AB

Director14 June 2016Active

People with Significant Control

Mr Muhammad Zafar Khan Akhter
Notified on:01 September 2021
Status:Active
Date of birth:January 1977
Nationality:Spanish
Address:Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Wasif Ayyaz
Notified on:12 February 2021
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Mahal Business Centre, 270 St Saviours Road, Leicester, United Kingdom, LE5 4HF
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:07 October 2020
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 Nigel Bainbridge
Notified on:21 August 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 321 Model Village, Crewell, Worksop, United Kingdom, S80 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Leighton Williams
Notified on:14 June 2016
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:105, Springwell Avenue, Liverpool, United Kingdom, L36 9AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Address

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

Download
2024-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Address

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

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Address

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

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.