UKBizDB.co.uk

POSLINGFORD LTD

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

This company is commonly known as Poslingford Ltd. The company was founded 9 years ago and was given the registration number 09758341. The firm's registered office is in FELTHAM. You can find them at 65 Watermead, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:POSLINGFORD LTD
Company Number:09758341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:65 Watermead, Feltham, United Kingdom, TW14 8BA
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

Director06 September 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director19 February 2020Active
7 Sovereign House, Ashford, United Kingdom, TW15 3QQ

Director27 August 2019Active
65 Watermead, Feltham, United Kingdom, TW14 8BA

Director29 September 2020Active
Apartent 88 Cornwood House, Solihull, United Kingdom, B90 1TB

Director29 June 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director02 September 2015Active
79 Greenside Street, Glasgow, Scotland, G33 1ET

Director25 July 2017Active
104, Derwent Drive, Oakham, United Kingdom, LE15 6SA

Director08 June 2016Active
31, Peel Street, Coventry, United Kingdom, CV6 5DU

Director05 November 2015Active
104 Greencroft Road, Hounslow, United Kingdom, TW5 0BH

Director01 May 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 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 Zak Cordery
Notified on:29 September 2020
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:United Kingdom
Address:65 Watermead, Feltham, United Kingdom, TW14 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Laura Dixon
Notified on:29 June 2020
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Apartent 88 Cornwood House, Solihull, United Kingdom, B90 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:19 February 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 Steven Chandler
Notified on:27 August 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:7 Sovereign House, Ashford, United Kingdom, TW15 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra Staltane
Notified on:01 May 2019
Status:Active
Date of birth:July 1969
Nationality:Latvian
Country of residence:United Kingdom
Address:104 Greencroft Road, Hounslow, United Kingdom, TW5 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence 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 Paul David Farquhar
Notified on:25 July 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:Scotland
Address:79 Greenside Street, Glasgow, Scotland, G33 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kirsty Hall
Notified on:30 June 2016
Status:Active
Date of birth:August 1996
Nationality:British
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 (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.