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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD | Director | 01 September 2021 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 07 October 2020 | Active |
Unit 11 Mahal Business Centre, 270 St Saviours Road, Leicester, United Kingdom, LE5 4HF | Director | 12 February 2021 | Active |
Flat 1, 321 Model Village, Crewell, Worksop, United Kingdom, S80 4BP | Director | 21 August 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 April 2015 | Active |
1b, Denbigh Place, London, United Kingdom, SW1V 2HB | Director | 21 May 2015 | Active |
2c, California Drive, Horbury, Wakefield, United Kingdom, WF4 5JW | Director | 24 July 2015 | Active |
26, Landseer Mount, Bramley, Leeds, United Kingdom, LS13 2QZ | Director | 22 October 2015 | Active |
105, Springwell Avenue, Liverpool, United Kingdom, L36 9AB | Director | 14 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-09 | Resolution | Resolution. | Download |
2024-01-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.