UKBizDB.co.uk

PADMORE STRATEGIES LTD

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

This company is commonly known as Padmore Strategies Ltd. The company was founded 8 years ago and was given the registration number 09851797. The firm's registered office is in RUGBY. You can find them at 12 Seabroke Avenue, , Rugby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PADMORE STRATEGIES LTD
Company Number:09851797
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 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:12 Seabroke Avenue, Rugby, United Kingdom, CV22 7AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Seabroke Avenue, Rugby, United Kingdom, CV22 7AR

Director23 September 2020Active
52a, Hamilton Road, Cambuslang, Glasgow, United Kingdom, G72 7LD

Director04 April 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
16 Mount Pleasant Road, Goole, United Kingdom, DN14 6LE

Director20 November 2018Active
26 Morden Road, Birmingham, United Kingdom, B33 8SR

Director10 June 2020Active
35, Turnpike Way, Bedford, United Kingdom, MK41 0EY

Director08 September 2016Active
200 Stocksfield Road, London, United Kingdom, E17 3LU

Director19 February 2019Active
41 Victoria Road, London, United Kingdom, N22 7XA

Director03 December 2019Active
9, Liddon Road, London, United Kingdom, E13 8AN

Director20 November 2015Active
5, Reigate Walk, Corby, United Kingdom, NN18 9JP

Director30 August 2017Active
27 Green Crescent, Desborough, Kettering, England, NN14 2FL

Director18 July 2018Active

People with Significant Control

Mr Benjamin Mcmillan
Notified on:03 March 2021
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:12 Sandy Rise, Wigston, United Kingdom, LE18 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Helder Amaro
Notified on:23 September 2020
Status:Active
Date of birth:July 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:12 Seabroke Avenue, Rugby, United Kingdom, CV22 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dylan Fahy Hannarford
Notified on:10 June 2020
Status:Active
Date of birth:January 2000
Nationality:British
Country of residence:United Kingdom
Address:26 Morden Road, Birmingham, United Kingdom, B33 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Lambert
Notified on:03 December 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:41 Victoria Road, London, United Kingdom, N22 7XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gentini Kasaka
Notified on:19 February 2019
Status:Active
Date of birth:July 1989
Nationality:Congolese (Drc)
Country of residence:United Kingdom
Address:200 Stocksfield Road, London, United Kingdom, E17 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Matthew Durkin
Notified on:20 November 2018
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:16 Mount Pleasant Road, Goole, United Kingdom, DN14 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Withey
Notified on:18 July 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:27 Green Crescent, Desborough, Kettering, England, NN14 2FL
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 Emanuel Marian Marusceac
Notified on:30 August 2017
Status:Active
Date of birth:May 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:5, Reigate Walk, Corby, United Kingdom, NN18 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kamil Grabczynski
Notified on:08 September 2016
Status:Active
Date of birth:May 1983
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 (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 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.