UKBizDB.co.uk

PHILLIPSTON MERIT LTD

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

This company is commonly known as Phillipston Merit Ltd. The company was founded 9 years ago and was given the registration number 09569564. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:PHILLIPSTON MERIT LTD
Company Number:09569564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director19 June 2020Active
22, Kemp Road, Coalville, United Kingdom, LE67 3QL

Director17 September 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director30 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
44 Queens Road, Banbury, United Kingdom, OX16 0EB

Director27 November 2019Active
33 Carr Lane, Wakefield, United Kingdom, WF2 6HJ

Director12 July 2019Active
217, Porter Road, Derby, United Kingdom, DE23 6RG

Director28 May 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:19 June 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Ghiura
Notified on:27 November 2019
Status:Active
Date of birth:December 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:44 Queens Road, Banbury, United Kingdom, OX16 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry James Grainger
Notified on:12 July 2019
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:33 Carr Lane, Wakefield, United Kingdom, WF2 6HJ
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 Hannah Louise Barnett
Notified on:06 April 2016
Status:Active
Date of birth:January 1993
Nationality:British
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-11Dissolution

Dissolution application strike off company.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Address

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

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Address

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

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Address

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

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-08-13Address

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

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.