UKBizDB.co.uk

OVERTHORPE HONESTY LTD

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

This company is commonly known as Overthorpe Honesty Ltd. The company was founded 8 years ago and was given the registration number 09851914. The firm's registered office is in FELTHAM. You can find them at 16 Alfred Road, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:OVERTHORPE HONESTY LTD
Company Number:09851914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2015
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:16 Alfred Road, Feltham, United Kingdom, TW13 5DJ
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

Director26 August 2022Active
29, Mile Lane, Coventry, United Kingdom, CV3 5GB

Director05 April 2016Active
27, Harold Street, Nuneaton, United Kingdom, CV11 5QX

Director17 August 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 November 2015Active
24 St. Brides Avenue, Uddingston, Glasgow, United Kingdom, G71 5DP

Director11 March 2020Active
3 Beatty Close, Daventry, United Kingdom, NN11 4LT

Director16 June 2020Active
8-10, East Park Parade, Northampton, United Kingdom, NN1 4LE

Director20 November 2015Active
16 Alfred Road, Feltham, United Kingdom, TW13 5DJ

Director29 July 2020Active
17 Gurney House, Croyde Avenue, Hayes, England, UB3 4EW

Director29 June 2017Active
Flat 603 Roehampton House, Dagenham, United Kingdom, RM8 2FJ

Director21 November 2019Active
49 Great Central Avenue, Ruislip, United Kingdom, HA4 6TT

Director11 March 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 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 Gary Morcom
Notified on:29 July 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:16 Alfred Road, Feltham, United Kingdom, TW13 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dorian Adam Kulok
Notified on:16 June 2020
Status:Active
Date of birth:November 2000
Nationality:Polish
Country of residence:United Kingdom
Address:3 Beatty Close, Daventry, United Kingdom, NN11 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Finnon
Notified on:11 March 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:24 St. Brides Avenue, Uddingston, Glasgow, United Kingdom, G71 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Cornelia Sirbu
Notified on:21 November 2019
Status:Active
Date of birth:November 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 603 Roehampton House, Dagenham, United Kingdom, RM8 2FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deyan Sotirov
Notified on:11 March 2019
Status:Active
Date of birth:August 1987
Nationality:Bulgarian
Country of residence:United Kingdom
Address:49 Great Central Avenue, Ruislip, United Kingdom, HA4 6TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdulahi Abdirahman Nuur
Notified on:29 June 2017
Status:Active
Date of birth:January 1996
Nationality:Danish
Country of residence:England
Address:17 Gurney House, Croyde Avenue, Hayes, England, UB3 4EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Austin
Notified on:17 August 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.