UKBizDB.co.uk

PRIORSLEE VOCATION LTD

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

This company is commonly known as Priorslee Vocation Ltd. The company was founded 9 years ago and was given the registration number 09595213. The firm's registered office is in DONCASTER. You can find them at 5 Darrington Drive, , Doncaster, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PRIORSLEE VOCATION LTD
Company Number:09595213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:5 Darrington Drive, Doncaster, United Kingdom, DN4 9LF
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

Director16 March 2022Active
548 Uxbridge Road, Hayes, United Kingdom, UB4 0RZ

Director28 February 2020Active
13 Owenington Grove, Little Hulton, Manchester, United Kingdom, M38 9FA

Director20 June 2019Active
5, Oronsay Court, Perth, United Kingdom, PH1 3TX

Director16 February 2017Active
32, Bernica Grove, Ingleby Barwick, Stockton-On-Tees, United Kingdom, TS17 0FR

Director24 November 2015Active
32, Azalea Way, Camberley, United Kingdom, GU15 1NY

Director06 July 2015Active
Shrewton Manor, High Street, Shrewton, Salisbury, United Kingdom, SP3 4DB

Director07 November 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 May 2015Active
65, Poplar Street, York, United Kingdom, YO26 4SF

Director07 September 2015Active
27, Hartley Street, Morley, Leeds, United Kingdom, LS27 8BT

Director12 April 2016Active
10, St James Close, Chesterfield, United Kingdom, S41 0SR

Director22 December 2015Active
5 Darrington Drive, Doncaster, United Kingdom, DN4 9LF

Director29 September 2020Active
35, Waldemar Avenue, Norwich, United Kingdom, NR6 6TB

Director25 April 2017Active
12 Ash Green, Pontefract, United Kingdom, WF8 2DP

Director19 November 2020Active
74, Burnside Avenue, Skipton, United Kingdom, BD23 2DA

Director26 July 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 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 James Rookes
Notified on:19 November 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:12 Ash Green, Pontefract, United Kingdom, WF8 2DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Madin
Notified on:29 September 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:5 Darrington Drive, Doncaster, United Kingdom, DN4 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abukar Bashir
Notified on:28 February 2020
Status:Active
Date of birth:February 1971
Nationality:Somali
Country of residence:United Kingdom
Address:548 Uxbridge Road, Hayes, United Kingdom, UB4 0RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Brennan
Notified on:20 June 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:13 Owenington Grove, Little Hulton, Manchester, United Kingdom, M38 9FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Drummond
Notified on:07 November 2018
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:United Kingdom
Address:Shrewton Manor, High Street, Salisbury, United Kingdom, SP3 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fatai Ogunyoku
Notified on:25 April 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:35 Waldemar Avenue, Norwich, United Kingdom, NR6 6TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barry Burgess
Notified on:16 February 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:35, Waldemar Avenue, Norwich, United Kingdom, NR6 6TB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-29Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-18Dissolution

Dissolution application strike off company.

Download
2022-03-24Address

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

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Address

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

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-10-23Address

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

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.