OLDHAM INCREDIBLE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Oldham Incredible Ltd. The company was founded 9 years ago and was given the registration number 09548956. The firm's registered office is in PRESCOT. You can find them at 92 Hazel Avenue, , Prescot, . This company's SIC code is 53201 - Licensed carriers.
Company Information
Name | : | OLDHAM INCREDIBLE LTD |
---|
Company Number | : | 09548956 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 18 April 2015 |
---|
Industry Codes | : | - 53201 - Licensed carriers
|
---|
Office Address & Contact
Registered Address | : | 92 Hazel Avenue, Prescot, United Kingdom, L35 2UZ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
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 Kevin Hayes |
Notified on | : | 03 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | February 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 92 Hazel Avenue, Prescot, United Kingdom, L35 2UZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Sravan Kumar |
Notified on | : | 05 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | April 1990 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 75 Elgin Street, Stoke-On-Trent, United Kingdom, ST4 2RD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Donatas Drazdauskas |
Notified on | : | 11 May 2020 |
---|
Status | : | Active |
---|
Date of birth | : | June 1995 |
---|
Nationality | : | Lithuanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 16 Hampton Road, Scunthorpe, United Kingdom, DN16 1QJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Arsen Imprachimllari |
Notified on | : | 05 December 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1992 |
---|
Nationality | : | Greek |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 9 Equity Chambers, Bradford, United Kingdom, BD1 3NN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Crawford Duncan Stirling |
Notified on | : | 23 August 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1962 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Calder Mill, Bargeddie, Baillieston,, Glasgow, United Kingdom, G69 7UA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Christopher Pashby |
Notified on | : | 23 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | August 1989 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 61 Carr Lane, Cleethorpes, England, DN35 7SA |
---|
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 | : | 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 Ciarran Peter Thomas Davies |
Notified on | : | 13 October 2017 |
---|
Status | : | Active |
---|
Date of birth | : | September 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 43 Greenbridge Close, Castlefields, Runcorn, United Kingdom, WA7 2LZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Petre Boian |
Notified on | : | 11 July 2017 |
---|
Status | : | Active |
---|
Date of birth | : | May 1968 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | England |
---|
Address | : | 14 Equity Road, Leicester, England, LE3 0AS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Paul Williams |
Notified on | : | 02 August 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 14 Equity Road, Leicester, England, LE3 0AS |
---|
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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)