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 10 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (4 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (6 months remaining)