UKBizDB.co.uk

NETHERSTOWE LTD

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

This company is commonly known as Netherstowe Ltd. The company was founded 9 years ago and was given the registration number 09767387. The firm's registered office is in ASHFORD. You can find them at 3 Amanda Court, , Ashford, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:NETHERSTOWE LTD
Company Number:09767387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:3 Amanda Court, Ashford, United Kingdom, TW15 3AZ
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

Director26 August 2022Active
3 Amanda Court, Ashford, United Kingdom, TW15 3AZ

Director11 August 2020Active
Flat 2, 1 Ashburnham Road, Northampton, United Kingdom, NN1 4QY

Director30 October 2015Active
28 Birch Street, Motherwell, Scotland, ML1 4SF

Director22 August 2017Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director08 September 2015Active
122 East Lane, Wembley, United Kingdom, HA0 3NL

Director22 August 2019Active
35, Gallico Close, Loughborough, United Kingdom, LE11 5XB

Director23 March 2016Active
131a West Hendon Broadway, London, United Kingdom, NW9 7DY

Director03 May 2019Active
2 Crane Cottages, Dudset Lane, Hounslow, United Kingdom, TW5 9UQ

Director11 February 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 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 Bradley Amos
Notified on:11 August 2020
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:United Kingdom
Address:3 Amanda Court, Ashford, United Kingdom, TW15 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Irisham Leito
Notified on:11 February 2020
Status:Active
Date of birth:April 1993
Nationality:Portuguese
Country of residence:United Kingdom
Address:2 Crane Cottages, Dudset Lane, Hounslow, United Kingdom, TW5 9UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giorgio Ferroni
Notified on:22 August 2019
Status:Active
Date of birth:June 1994
Nationality:Italian
Country of residence:United Kingdom
Address:122 East Lane, Wembley, United Kingdom, HA0 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Gatu
Notified on:03 May 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:131a West Hendon Broadway, London, United Kingdom, NW9 7DY
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 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 Gary Calderhead
Notified on:22 August 2017
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:Scotland
Address:28 Birch Street, Motherwell, Scotland, ML1 4SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Magdalena Gabanska
Notified on:30 June 2016
Status:Active
Date of birth:September 1979
Nationality:Polish
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.