Warning: file_put_contents(c/3a7e4252c1856ccd0d1b3a2eb3246978.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Padstow Results Ltd, KT1 2DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PADSTOW RESULTS LTD

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

This company is commonly known as Padstow Results Ltd. The company was founded 8 years ago and was given the registration number 09856759. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 15 St James Court, , Kingston Upon Thames, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PADSTOW RESULTS LTD
Company Number:09856759
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:15 St James Court, Kingston Upon Thames, United Kingdom, KT1 2DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director25 August 2022Active
71, Noel Street, Leicester, United Kingdom, LE3 0DT

Director07 April 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

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

Director05 April 2018Active
67, Stile Croft, Harlow, United Kingdom, CM18 6LP

Director09 June 2017Active
118 New Road, Feltham, United Kingdom, TW14 8HT

Director11 November 2020Active
160 Clare Road, Staines-Upon-Thames, England, TW19 7EG

Director23 May 2019Active
26, Marigold Place, Conniburrow, Milton Keynes, United Kingdom, MK14 7AB

Director23 November 2015Active
443, Whaddon Way, Milton Keynes, United Kingdom, MK3 7NR

Director03 February 2017Active
10 Tennyson Road, Ashford, England, TW15 2LN

Director06 January 2022Active
Flat 22, Parkside, Grammar School Walk, Huntingdon, United Kingdom, PE29 3LF

Director28 October 2016Active
15 St James Court, Kingston Upon Thames, United Kingdom, KT1 2DH

Director22 May 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:25 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 Kieran Oakley
Notified on:06 January 2022
Status:Active
Date of birth:September 2002
Nationality:British
Country of residence:England
Address:10 Tennyson Road, Ashford, England, TW15 2LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Alida Lopes
Notified on:11 November 2020
Status:Active
Date of birth:September 1998
Nationality:Portuguese
Country of residence:United Kingdom
Address:118 New Road, Feltham, United Kingdom, TW14 8HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Livia Maria Vrote
Notified on:22 May 2020
Status:Active
Date of birth:February 1972
Nationality:Romanian
Country of residence:United Kingdom
Address:15 St James Court, Kingston Upon Thames, United Kingdom, KT1 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joe Loveridge
Notified on:23 May 2019
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:160 Clare Road, Staines-Upon-Thames, England, TW19 7EG
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 Harry Kenworthy
Notified on:09 June 2017
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:67, Stile Croft, Harlow, United Kingdom, CM18 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ireneusz Pardej
Notified on:28 October 2016
Status:Active
Date of birth:January 1987
Nationality:Polish
Country of residence:United Kingdom
Address:67, Stile Croft, Harlow, United Kingdom, CM18 6LP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Address

Change registered office address company with date old address new address.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.