UKBizDB.co.uk

NETHERCOTE SUCCESS LTD

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

This company is commonly known as Nethercote Success Ltd. The company was founded 8 years ago and was given the registration number 09708473. The firm's registered office is in LUTTERWORTH. You can find them at 4 Marylebone Drive, , Lutterworth, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:NETHERCOTE SUCCESS LTD
Company Number:09708473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:4 Marylebone Drive, Lutterworth, United Kingdom, LE17 4DL
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

Director14 March 2024Active
3, Phyllis Grove, Long Eaton, Nottingham, United Kingdom, NG10 2DS

Director25 February 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director29 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
7 Kinnear Road, London, United Kingdom, W12 9LE

Director04 October 2019Active
4 Marylebone Drive, Lutterworth, United Kingdom, LE17 4DL

Director02 October 2020Active
21, Robert Street, Northampton, United Kingdom, NN1 3BL

Director14 August 2015Active
26, Nottingham Avenue, Maidstone, United Kingdom, ME15 7PS

Director11 November 2015Active
4 Fernley Road, Birmingham, United Kingdom, B11 3NS

Director16 November 2020Active
15, Havelock Road, Oxford, United Kingdom, OX4 3EP

Director21 March 2016Active
7 Sparks Close, Hampton, England, TW12 3XG

Director25 April 2019Active
33 Hallglen Terrace, Glen Village, Falkirk, United Kingdom,

Director22 September 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 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 Mohammed Rahman
Notified on:16 November 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:4 Fernley Road, Birmingham, United Kingdom, B11 3NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Flack
Notified on:02 October 2020
Status:Active
Date of birth:September 2000
Nationality:British
Country of residence:United Kingdom
Address:4 Marylebone Drive, Lutterworth, United Kingdom, LE17 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Faulkner
Notified on:04 October 2019
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:United Kingdom
Address:7 Kinnear Road, London, United Kingdom, W12 9LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Strong
Notified on:25 April 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:7 Sparks Close, Hampton, England, TW12 3XG
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 James Wallace
Notified on:22 September 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:33 Hallglen Terrace, Glen Village, Falkirk, United Kingdom,
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
Nelio Soares
Notified on:30 June 2016
Status:Active
Date of birth:June 1989
Nationality:Portuguese
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)

Company Filing History

DateCategoryDescription
2024-03-20Address

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

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Address

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

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-10-26Address

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

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Address

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

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.