UKBizDB.co.uk

OVERBURY SKILFUL LTD

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

This company is commonly known as Overbury Skilful Ltd. The company was founded 9 years ago and was given the registration number 09856797. The firm's registered office is in LONDON. You can find them at 64 Bathurst Gardens, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:OVERBURY SKILFUL LTD
Company Number:09856797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
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:64 Bathurst Gardens, London, United Kingdom, NW10 5HY
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

Director01 September 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director04 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
81, Ratcliffe Road, Loughborough, United Kingdom, LE11 1LG

Director05 April 2016Active
27 Rose Gardens, Coatbridge, United Kingdom, ML5 5PH

Director09 August 2017Active
4 Frederick House, Woodthorpe Road, Ashford, England, TW15 2SA

Director21 May 2019Active
Flat 1 Wellington House, Hounslow, United Kingdom, TW4 5JF

Director24 March 2020Active
64 Bathurst Gardens, London, United Kingdom, NW10 5HY

Director13 November 2020Active
172, Slade Road, Birmingham, United Kingdom, B23 7PX

Director24 November 2015Active
64 Turnbull Drive, Leicester, United Kingdom, LE3 2JU

Director22 September 2020Active
47 Greenwood Crescent, Coatbridge, Scotland, ML5 4RH

Director14 November 2019Active
119a Harlington Road West, Feltham, United Kingdom, TW14 0JG

Director23 November 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 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
Miss Minu Tamang
Notified on:23 November 2021
Status:Active
Date of birth:November 2001
Nationality:Nepalese
Country of residence:United Kingdom
Address:119a Harlington Road West, Feltham, United Kingdom, TW14 0JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andres Jaquez
Notified on:13 November 2020
Status:Active
Date of birth:February 1994
Nationality:Spanish
Country of residence:United Kingdom
Address:64 Bathurst Gardens, London, United Kingdom, NW10 5HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jaswinder Kaur
Notified on:22 September 2020
Status:Active
Date of birth:February 1989
Nationality:Indian
Country of residence:United Kingdom
Address:64 Turnbull Drive, Leicester, United Kingdom, LE3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabi Grama
Notified on:24 March 2020
Status:Active
Date of birth:April 1964
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 1 Wellington House, Hounslow, United Kingdom, TW4 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Sloan
Notified on:14 November 2019
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:Scotland
Address:47 Greenwood Crescent, Coatbridge, Scotland, ML5 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mazvydas Gintalas
Notified on:21 May 2019
Status:Active
Date of birth:July 1999
Nationality:Lithuanian
Country of residence:England
Address:4 Frederick House, Woodthorpe Road, Ashford, England, TW15 2SA
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 Christopher Gillan
Notified on:09 August 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:27 Rose Gardens, Coatbridge, United Kingdom, ML5 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ewa Dutkowska
Notified on:30 June 2016
Status:Active
Date of birth:November 1991
Nationality:Polish
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.