UKBizDB.co.uk

PYECROFT OPPORTUNITY LTD

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

This company is commonly known as Pyecroft Opportunity Ltd. The company was founded 9 years ago and was given the registration number 09573635. The firm's registered office is in BRADFORD. You can find them at 31 Oakwell Road, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:PYECROFT OPPORTUNITY LTD
Company Number:09573635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:31 Oakwell Road, Bradford, United Kingdom, BD11 1DY
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

Director31 August 2022Active
31 Oakwell Road, Bradford, United Kingdom, BD11 1DY

Director20 July 2020Active
8, Healdwood Road, Castleford, United Kingdom, WF10 3BQ

Director09 June 2015Active
66b, Rectory Road, London, United Kingdom, N16 7SH

Director15 July 2016Active
129 Lawn Street, Lancashire, United Kingdom, BL1 3BJ

Director12 November 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director05 May 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
5 Salcombe Road, Manchester, England, M11 1DQ

Director10 November 2017Active
101, Chiltern Green, Southampton, United Kingdom, SO16 4BB

Director09 September 2016Active
First Floor Flat, 66 Southend Road, London, United Kingdom, E6 2AN

Director12 December 2019Active
18a Kenton Park Parade, Kenton Road, Harrow, United Kingdom, HA3 8DQ

Director03 October 2018Active
12 Brunel House, Hayes, United Kingdom, UB3 4HN

Director13 December 2021Active
78 Lovell Road, Southall, United Kingdom, UB1 3LD

Director28 August 2019Active
7, Glebe Close, Hayling Island, United Kingdom, PO11 0LB

Director21 September 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 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 Coucou Ngoy
Notified on:13 December 2021
Status:Active
Date of birth:May 1994
Nationality:Central African
Country of residence:United Kingdom
Address:12 Brunel House, Hayes, United Kingdom, UB3 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Diamond
Notified on:12 November 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:129 Lawn Street, Lancashire, United Kingdom, BL1 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum Anson
Notified on:20 July 2020
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:United Kingdom
Address:31 Oakwell Road, Bradford, United Kingdom, BD11 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandu Micrea
Notified on:12 December 2019
Status:Active
Date of birth:January 1973
Nationality:Romanian
Country of residence:United Kingdom
Address:First Floor Flat, 66 Southend Road, London, United Kingdom, E6 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Govinder Sanghera
Notified on:28 August 2019
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:78 Lovell Road, Southall, United Kingdom, UB1 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurentiu-Ioan Motoc
Notified on:03 October 2018
Status:Active
Date of birth:August 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:18a Kenton Park Parade, Kenton Road, Harrow, United Kingdom, HA3 8DQ
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
Mr Ian Geddes
Notified on:10 November 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:5 Salcombe Road, Manchester, England, M11 1DQ
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:England
Address:5 Salcombe Road, Manchester, England, M11 1DQ
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 (0 months remaining)

Copyright © 2024. All rights reserved.