This company is commonly known as Newbarns Ultimate Ltd. The company was founded 10 years ago and was given the registration number 09311523. The firm's registered office is in LEICESTER. You can find them at 7 Shades Close, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | NEWBARNS ULTIMATE LTD |
---|---|---|
Company Number | : | 09311523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2014 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Shades Close, Leicester, United Kingdom, LE9 3ZH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 20 December 2022 | Active |
Bali Hill, School Hill, Mevagissey, St Austell, England, PL26 6TQ | Director | 23 August 2017 | Active |
2, Ebbw Vale Terrace, Coventry, United Kingdom, CV3 5LG | Director | 12 October 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 November 2014 | Active |
64 Jubilee Cresent, Coventry, United Kingdom, CV6 3ET | Director | 23 October 2019 | Active |
1 Park Road, London, United Kingdom, NW10 8TB | Director | 30 May 2019 | Active |
13, Victoria Street, Loughborough, United Kingdom, LE11 2EN | Director | 07 April 2016 | Active |
134 Wulfstan Street, London, United Kingdom, W12 0AD | Director | 06 February 2019 | Active |
234 Roman Road, London, United Kingdom, E6 3SL | Director | 28 February 2018 | Active |
34, Heys Lane, Blackburn, United Kingdom, BB2 4ND | Director | 10 July 2015 | Active |
37, Rousebarn Lane, Croxley Green, Rickmansworth, United Kingdom, WD3 3RL | Director | 11 December 2014 | Active |
3 Minter Avenue, Densole, Folkestone, United Kingdom, CT18 7DS | Director | 12 September 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 20 December 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 | : |
|
Mr Jordan Jaques | ||
Notified on | : | 23 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 Jubilee Cresent, Coventry, United Kingdom, CV6 3ET |
Nature of control | : |
|
Mr Hussein Moesaid | ||
Notified on | : | 30 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 1 Park Road, London, United Kingdom, NW10 8TB |
Nature of control | : |
|
Mr Paul O'Rourke | ||
Notified on | : | 06 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 134 Wulfstan Street, London, United Kingdom, W12 0AD |
Nature of control | : |
|
Mr Jonathan Kenneth Spiers | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Minter Avenue, Densole, Folkestone, United Kingdom, CT18 7DS |
Nature of control | : |
|
Mr Shayden Sexious | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 234 Roman Road, London, United Kingdom, E6 3SL |
Nature of control | : |
|
Mr Barry Blunden | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bali Hill, School Hill, Mevagissey, St Austell, England, PL26 6TQ |
Nature of control | : |
|
Marius Negreci | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.