UKBizDB.co.uk

PARKESTON DEFINITIVE LTD

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

This company is commonly known as Parkeston Definitive Ltd. The company was founded 9 years ago and was given the registration number 09851329. The firm's registered office is in WIGSTON. You can find them at 9 Hampton Close, , Wigston, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PARKESTON DEFINITIVE LTD
Company Number:09851329
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:9 Hampton Close, Wigston, United Kingdom, LE18 3XD
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

Director31 August 2022Active
13, Donaldson Drive, Peterborough, United Kingdom, PE4 7XP

Director27 May 2016Active
300 Stag Lane, London, United Kingdom, NW9 0EG

Director27 June 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director02 November 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
72 Redfern Avenue, Hounslow, United Kingdom, TW4 5LZ

Director31 October 2019Active
9 Hampton Close, Wigston, United Kingdom, LE18 3XD

Director26 October 2020Active
Flat 25, Wilmcote House, Woodchester Square, London, England, W2 5SS

Director12 April 2018Active
23, Butts, Coventry, United Kingdom, CV1 3GJ

Director19 November 2015Active
4 North Drive, Hounslow, United Kingdom, TW3 1PX

Director24 December 2020Active
Flat 6, 28-30 Park Street, Luton, England, LU1 3ET

Director25 July 2017Active
4 Kirchen Road, London, United Kingdom, W13 0TY

Director13 August 2020Active
11d Deedes Street, Airdrie, Scotland, ML6 9AG

Director24 July 2017Active
40 Layton Road, Brentford, United Kingdom, TW8 0PX

Director27 April 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 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 Lee Thomas
Notified on:27 April 2021
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:40 Layton Road, Brentford, United Kingdom, TW8 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bellal Sayad
Notified on:24 December 2020
Status:Active
Date of birth:February 1991
Nationality:Portuguese
Country of residence:United Kingdom
Address:4 North Drive, Hounslow, United Kingdom, TW3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Preston
Notified on:26 October 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:9 Hampton Close, Wigston, United Kingdom, LE18 3XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum Smith
Notified on:13 August 2020
Status:Active
Date of birth:March 2001
Nationality:British
Country of residence:United Kingdom
Address:4 Kirchen Road, London, United Kingdom, W13 0TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Mccaughren
Notified on:31 October 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:72 Redfern Avenue, Hounslow, United Kingdom, TW4 5LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zsolt Csiszar Dani
Notified on:27 June 2019
Status:Active
Date of birth:March 1991
Nationality:Hungarian
Country of residence:United Kingdom
Address:300 Stag Lane, London, United Kingdom, NW9 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sara Reis
Notified on:12 April 2018
Status:Active
Date of birth:August 1973
Nationality:Portuguese
Country of residence:England
Address:Flat 25, Wilmcote House, Woodchester Square, London, England, W2 5SS
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ranveer Singh
Notified on:25 July 2017
Status:Active
Date of birth:March 1990
Nationality:Romanian
Country of residence:England
Address:Flat 6, 28-30 Park Street, Luton, England, LU1 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Campbell Stewart
Notified on:24 July 2017
Status:Active
Date of birth:February 1989
Nationality:Scottish
Country of residence:Scotland
Address:11d Deedes Street, Airdrie, Scotland, ML6 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nathan Barnes
Notified on:30 June 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4AR
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.