UKBizDB.co.uk

NIDDERSTONE ELITE LTD

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

This company is commonly known as Nidderstone Elite Ltd. The company was founded 9 years ago and was given the registration number 09317493. The firm's registered office is in HIGH HERWORTH. You can find them at 85 Creslow, , High Herworth, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NIDDERSTONE ELITE LTD
Company Number:09317493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:85 Creslow, High Herworth, United Kingdom, NE10 9AQ
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

Director18 May 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
85 Creslow, High Herworth, United Kingdom, NE10 9AQ

Director25 September 2020Active
Room 2, 13-17 Oxford Road, Banbury, United Kingdom, OX16 9AH

Director02 March 2017Active
4, Godfreys Gardens, Bow, Crediton, United Kingdom, EX17 6HT

Director29 September 2016Active
82, Fletton High Street, Peterborough, United Kingdom, PE2 8DR

Director25 March 2015Active
Halidays Bakery, 15-17 High Street, Carcroft, Doncaster, United Kingdom, DN6 8DN

Director20 August 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 May 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 Garry Graham
Notified on:25 September 2020
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:85 Creslow, High Herworth, United Kingdom, NE10 9AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Taylor
Notified on:20 August 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Halidays Bakery, 15-17 High Street, Carcroft, Doncaster, United Kingdom, DN6 8DN
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcin Idczak
Notified on:02 March 2017
Status:Active
Date of birth:September 1982
Nationality:Polish
Country of residence:United Kingdom
Address:Room 2, 13-17 Oxford Road, Banbury, United Kingdom, OX16 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Graeme Milford
Notified on:29 September 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Room 2, 13-17 Oxford Road, Banbury, England, OX16 9AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-30Dissolution

Dissolution application strike off company.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-17Address

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

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Address

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

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Address

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

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.