Warning: file_put_contents(c/ad6eef45882b1555d5c316db17d1b56c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Neston Exceptional Ltd, CW12 3TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NESTON EXCEPTIONAL LTD

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

This company is commonly known as Neston Exceptional Ltd. The company was founded 9 years ago and was given the registration number 09549813. The firm's registered office is in CONGLETON. You can find them at 14 Minton Close, , Congleton, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:NESTON EXCEPTIONAL LTD
Company Number:09549813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:14 Minton Close, Congleton, United Kingdom, CW12 3TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Stevenson Drive, Oldham, United Kingdom, OL1 4RR

Director01 December 2020Active
157 Lythalls Lane, Coventry, United Kingdom, CV6 6FS

Director07 August 2020Active
57, Greville Avenue, South Croydon, United Kingdom, CR2 8NN

Director01 May 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director20 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Apartment 2, 107 Westminster Road, Liverpool, United Kingdom, L4 4LW

Director11 December 2018Active
12 Waverley Road, Preston, England, PR1 5QD

Director17 May 2019Active
14 Minton Close, Congleton, United Kingdom, CW12 3TD

Director14 April 2020Active
7, Belvoir Close, Long Eaton, Nottingham, United Kingdom, NG10 1NW

Director26 April 2016Active
61 Kimberley Avenue, Thatto Heath, St. Helens, England, WA9 5SW

Director18 October 2017Active
22 Broom Path, Baillieston, Glasgow, United Kingdom, G69 7BY

Director17 August 2018Active
33 Harding Terrace, Northampton, England, NN1 2PF

Director27 April 2018Active
66 Cobb Avenue, Wakefield, United Kingdom, WF2 8BU

Director01 July 2019Active
50 Camden Street, Nelson, United Kingdom, BB9 0BW

Director11 November 2019Active
Blakeley Walk, Dudley, United Kingdom, DY2 0HY

Director07 December 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 Paul Akintola Fabelurin
Notified on:01 December 2020
Status:Active
Date of birth:April 1987
Nationality:Nigerian
Country of residence:United Kingdom
Address:15 Stevenson Drive, Oldham, United Kingdom, OL1 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Akeel Ali
Notified on:07 August 2020
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:157 Lythalls Lane, Coventry, United Kingdom, CV6 6FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Hill
Notified on:14 April 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:14 Minton Close, Congleton, United Kingdom, CW12 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aqdus Shahzad
Notified on:11 November 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:50 Camden Street, Nelson, United Kingdom, BB9 0BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Daniel Riley
Notified on:01 July 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:66 Cobb Avenue, Wakefield, United Kingdom, WF2 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Grigore
Notified on:17 May 2019
Status:Active
Date of birth:November 1982
Nationality:Romanian
Country of residence:England
Address:12 Waverley Road, Preston, England, PR1 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dhaminda Godawela
Notified on:11 December 2018
Status:Active
Date of birth:June 1960
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:Apartment 2, 107 Westminster Road, Liverpool, United Kingdom, L4 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen William Mochrie
Notified on:17 August 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:22 Broom Path, Baillieston, Glasgow, United Kingdom, G69 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Pasarin
Notified on:27 April 2018
Status:Active
Date of birth:March 1971
Nationality:Romanian
Country of residence:England
Address:33 Harding Terrace, Northampton, England, NN1 2PF
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 Andrew Peter Mahon
Notified on:18 October 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:61 Kimberley Avenue, Thatto Heath, St. Helens, England, WA9 5SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:61 Kimberley Avenue, Thatto Heath, St. Helens, England, WA9 5SW
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
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-22Address

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

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Address

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

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Address

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

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Address

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

Download

Copyright © 2024. All rights reserved.