UKBizDB.co.uk

PRESTWOOD TRADITIONAL LTD

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

This company is commonly known as Prestwood Traditional Ltd. The company was founded 10 years ago and was given the registration number 09220406. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 66 Sidney Grove, , Newcastle Upon Tyne, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PRESTWOOD TRADITIONAL LTD
Company Number:09220406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:66 Sidney Grove, Newcastle Upon Tyne, United Kingdom, NE4 5PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Burke Street, Scunthorpe, United Kingdom, DN15 6DF

Director12 October 2022Active
14 Ridgeway Court, Devon, United Kingdom, EX13 5LA

Director11 November 2020Active
18 All Saints Close, Swanscombe, United Kingdom, DA10 0LG

Director07 May 2021Active
69 Burghley Drive, Corby, England, NN18 8DZ

Director09 April 2018Active
73 Rowlett Road, Corby, United Kingdom, NN17 2BP

Director19 December 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director16 September 2014Active
45 Walton Court Centre, Hannon Road, Aylesbury, England, HP21 8TJ

Director03 July 2019Active
92, Middle Acre Road, Birmingham, United Kingdom, B32 3AS

Director20 October 2014Active
78 Tower Road, Newquay, United Kingdom, TR7 1LY

Director17 February 2020Active
16 Wellington Tower, Birmingham, United Kingdom, B31 4BQ

Director11 November 2019Active
31 Coleridge Way, Corby, United Kingdom, NN17 2NZ

Director09 February 2021Active
15, Hamilton Road, Doncaster, United Kingdom, DN4 5BB

Director02 February 2016Active
13 Woodfield, Banbury, United Kingdom, OX16 1PU

Director13 August 2018Active
47 Holly Approach, Ossett, England, WF5 9TD

Director14 December 2018Active
109, Owen Road, Pennfields, Wolverhampton, United Kingdom, WV3 0AJ

Director03 August 2016Active
66 Sidney Grove, Newcastle Upon Tyne, United Kingdom, NE4 5PD

Director25 August 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 Janeusz Zachara
Notified on:12 October 2022
Status:Active
Date of birth:April 1985
Nationality:Polish
Country of residence:United Kingdom
Address:84 Burke Street, Scunthorpe, United Kingdom, DN15 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Antony Chambers
Notified on:07 May 2021
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:18 All Saints Close, Swanscombe, United Kingdom, DA10 0LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Knighton
Notified on:09 February 2021
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:31 Coleridge Way, Corby, United Kingdom, NN17 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nick Cannon
Notified on:11 November 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:14 Ridgeway Court, Devon, United Kingdom, EX13 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Bozhidara Zheleva
Notified on:25 August 2020
Status:Active
Date of birth:December 1996
Nationality:Bulgarian
Country of residence:United Kingdom
Address:66 Sidney Grove, Newcastle Upon Tyne, United Kingdom, NE4 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Jenkins
Notified on:17 February 2020
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:78 Tower Road, Newquay, United Kingdom, TR7 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shiloh Cameron Joseph
Notified on:11 November 2019
Status:Active
Date of birth:February 2002
Nationality:English
Country of residence:United Kingdom
Address:16 Wellington Tower, Birmingham, United Kingdom, B31 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin James Fooks
Notified on:03 July 2019
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:45 Walton Court Centre, Hannon Road, Aylesbury, England, HP21 8TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Martin
Notified on:14 December 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:47 Holly Approach, Ossett, England, WF5 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Manly
Notified on:13 August 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:13 Woodfield, Banbury, United Kingdom, OX16 1PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ioan-Gabriel Corneanu
Notified on:09 April 2018
Status:Active
Date of birth:May 1999
Nationality:Romanian
Country of residence:England
Address:69 Burghley Drive, Corby, England, NN18 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Craciun
Notified on:19 December 2017
Status:Active
Date of birth:January 1971
Nationality:Romanian
Country of residence:United Kingdom
Address:73 Rowlett Road, Corby, United Kingdom, NN17 2BP
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 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jagraj Sanghera
Notified on:03 August 2016
Status:Active
Date of birth:September 1977
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.