UKBizDB.co.uk

OWLSMOOR NOTABLE LTD

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

This company is commonly known as Owlsmoor Notable Ltd. The company was founded 8 years ago and was given the registration number 09851332. The firm's registered office is in HOUNSLOW. You can find them at Flat 1 Wellington House, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:OWLSMOOR NOTABLE LTD
Company Number:09851332
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Flat 1 Wellington House, Hounslow, United Kingdom, TW4 5JF
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

Director11 March 2023Active
57 Frank Bodicote Way, Swadlincote, United Kingdom, DE11 8JX

Director04 March 2019Active
29 Elm Court, Birkenshaw, Bradford, England, BD11 2PF

Director20 May 2019Active
1 Bramble Gardens, Airdrie, United Kingdom, ML6 6GZ

Director05 September 2017Active
50 Moorhouse Avenue, Wakefield, England, WF2 9QG

Director02 March 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director02 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 1 Wellington House, Hounslow, United Kingdom, TW4 5JF

Director21 October 2020Active
3 Olaf Street, Merseyside, United Kingdom, BL2 2EB

Director27 April 2021Active
72, Hermitage Road, Loughborough, United Kingdom, LE11 4PE

Director31 March 2016Active
1 Thistle Hill, Huddersfield, England, HD5 0AS

Director04 July 2018Active
66, Boynton Road, Leicester, United Kingdom, LE3 1PS

Director19 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 2023
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 Adam Judge
Notified on:27 April 2021
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:3 Olaf Street, Merseyside, United Kingdom, BL2 2EB
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:21 October 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 Hayden Bowen
Notified on:20 May 2019
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:England
Address:29 Elm Court, Birkenshaw, Bradford, England, BD11 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Alexander Bannister
Notified on:04 March 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:57 Frank Bodicote Way, Swadlincote, United Kingdom, DE11 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Pogson
Notified on:04 July 2018
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:1 Thistle Hill, Huddersfield, England, HD5 0AS
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
Miss Dominika Cichocka
Notified on:02 March 2018
Status:Active
Date of birth:April 1986
Nationality:Polish
Country of residence:England
Address:50 Moorhouse Avenue, Wakefield, England, WF2 9QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Brownlee
Notified on:05 September 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:1 Bramble Gardens, Airdrie, United Kingdom, ML6 6GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Justyna Migiel
Notified on:30 June 2016
Status:Active
Date of birth:April 1991
Nationality:Polish
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 (0 months remaining)

Copyright © 2024. All rights reserved.