UKBizDB.co.uk

PUTFORD LTD

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

This company is commonly known as Putford Ltd. The company was founded 8 years ago and was given the registration number 09758454. The firm's registered office is in NORWICH. You can find them at 167 1/2 Oak Street, , Norwich, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PUTFORD LTD
Company Number:09758454
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:167 1/2 Oak Street, Norwich, United Kingdom, NR3 3AY
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

Director04 July 2022Active
36, Ryefield Avenue, Uxbridge, United Kingdom, UB10 9BY

Director06 September 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

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

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

Director02 September 2015Active
28 Wedmore Close, Weston Supermare, England, BS23 3RE

Director01 May 2019Active
167 1/2 Oak Street, Norwich, United Kingdom, NR3 3AY

Director28 October 2019Active
55, Wrangholm Drive, Motherwell, United Kingdom, ML1 4EW

Director15 March 2016Active
137, Walsgrave Road, Coventry, United Kingdom, CV2 4HG

Director06 November 2015Active
20 Redlands Road, Tullibody, Alloa, United Kingdom, FK10 2QH

Director15 September 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:04 July 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
Miss Stephanie Good
Notified on:28 October 2019
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:167 1/2 Oak Street, Norwich, United Kingdom, NR3 3AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Glover
Notified on:01 May 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:28 Wedmore Close, Weston Supermare, England, BS23 3RE
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 Jordan Joseph Smith
Notified on:15 September 2017
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:20 Redlands Road, Tullibody, Alloa, United Kingdom, FK10 2QH
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
Jamie Mcguinness
Notified on:30 June 2016
Status:Active
Date of birth:June 1989
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-19Dissolution

Dissolution application strike off company.

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
2022-10-25Address

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

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Address

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

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.