UKBizDB.co.uk

NEWBARNS ULTIMATE LTD

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

This company is commonly known as Newbarns Ultimate Ltd. The company was founded 9 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.

Company Information

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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:7 Shades Close, Leicester, United Kingdom, LE9 3ZH
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

Director20 December 2022Active
Bali Hill, School Hill, Mevagissey, St Austell, England, PL26 6TQ

Director23 August 2017Active
2, Ebbw Vale Terrace, Coventry, United Kingdom, CV3 5LG

Director12 October 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director14 November 2014Active
64 Jubilee Cresent, Coventry, United Kingdom, CV6 3ET

Director23 October 2019Active
1 Park Road, London, United Kingdom, NW10 8TB

Director30 May 2019Active
13, Victoria Street, Loughborough, United Kingdom, LE11 2EN

Director07 April 2016Active
134 Wulfstan Street, London, United Kingdom, W12 0AD

Director06 February 2019Active
234 Roman Road, London, United Kingdom, E6 3SL

Director28 February 2018Active
34, Heys Lane, Blackburn, United Kingdom, BB2 4ND

Director10 July 2015Active
37, Rousebarn Lane, Croxley Green, Rickmansworth, United Kingdom, WD3 3RL

Director11 December 2014Active
3 Minter Avenue, Densole, Folkestone, United Kingdom, CT18 7DS

Director12 September 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Address

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

Download
2019-11-15Address

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

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.