UKBizDB.co.uk

PEBWELL GREATEST LTD

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

This company is commonly known as Pebwell Greatest Ltd. The company was founded 10 years ago and was given the registration number 09111825. The firm's registered office is in BASINGSTOKE. You can find them at 8 Birches Crest, , Basingstoke, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PEBWELL GREATEST LTD
Company Number:09111825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:8 Birches Crest, Basingstoke, United Kingdom, RG22 4RP
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

Director26 August 2022Active
107 Hounslow Road, Feltham, United Kingdom, TW14 0BB

Director26 January 2022Active
23 Beech Road, Luton, England, LU1 1DW

Director07 July 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director02 July 2014Active
Flat 5 89-91 Bath Street, Rugby, United Kingdom, CV21 3JD

Director12 January 2021Active
8 Birches Crest, Basingstoke, United Kingdom, RG22 4RP

Director12 October 2020Active
15, The Witham, Daventry, United Kingdom, NN11 4QW

Director06 April 2016Active
43, Kingsland Avenue, Northampton, United Kingdom, NN2 7PP

Director16 September 2015Active
102 Godstow Road, London, England, SE2 9AZ

Director08 February 2018Active
162, Quebec Street, Bolton, United Kingdom, BL3 5LX

Director18 July 2014Active
74, Mccracken Drive, Uddingston, Glasgow, United Kingdom, G71 5NB

Director16 March 2017Active
9, Ashley, Bristol, United Kingdom, BS15 9UD

Director08 May 2015Active
Flat 5, 2 Church Street, Leicester, United Kingdom, LE1 1LG

Director19 August 2016Active
Flat B, 109-111 Harwood Road, London, United Kingdom, SW6 4QL

Director30 July 2018Active

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 Jordan Opira Akena
Notified on:26 January 2022
Status:Active
Date of birth:June 2002
Nationality:Swedish
Country of residence:United Kingdom
Address:107 Hounslow Road, Feltham, United Kingdom, TW14 0BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Sona Hlincikova
Notified on:12 January 2021
Status:Active
Date of birth:November 1994
Nationality:Slovak
Country of residence:United Kingdom
Address:Flat 5 89-91 Bath Street, Rugby, United Kingdom, CV21 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Hookins
Notified on:12 October 2020
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:8 Birches Crest, Basingstoke, United Kingdom, RG22 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kemal Unal
Notified on:30 July 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:Flat B, 109-111 Harwood Road, London, United Kingdom, SW6 4QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oluwasegun Seun Olatunya
Notified on:08 February 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:102 Godstow Road, London, England, SE2 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Croysdale
Notified on:07 July 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:23 Beech Road, Luton, England, LU1 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:23 Beech Road, Luton, England, LU1 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Arkaddiusz Jaworski
Notified on:30 June 2016
Status:Active
Date of birth:October 1976
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 (5 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
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Address

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

Download
2022-08-30Address

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

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Address

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

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Address

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

Download

Copyright © 2024. All rights reserved.