Warning: file_put_contents(c/9b48bb607354cbb0b91196ac366902a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/393cc3d049c48b36164e9420cbf6798e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ravenseat Phenomenal Ltd, CV6 4AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAVENSEAT PHENOMENAL LTD

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

This company is commonly known as Ravenseat Phenomenal Ltd. The company was founded 9 years ago and was given the registration number 09545388. The firm's registered office is in COVENTRY. You can find them at 197 Burnaby Road, , Coventry, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:RAVENSEAT PHENOMENAL LTD
Company Number:09545388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:197 Burnaby Road, Coventry, United Kingdom, CV6 4AX
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

Director14 March 2024Active
21 Lyndhurst Avenue, Blackpool, England, FY4 3AX

Director11 June 2018Active
33 St Marys Road, Rotherham, United Kingdom, S63 9JG

Director15 November 2019Active
70 New Park Estate, Stainforth, Doncaster, United Kingdom, DN7 5BW

Director07 December 2017Active
4, Exeter Close, Liverpool, United Kingdom, L10 8LU

Director19 October 2016Active
16, Hodgkinson Street, Netherfield, Nottingham, United Kingdom, NG4 2HZ

Director01 May 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
2 Ashfordby Road, Melton Mowbray, United Kingdom, LE13 0HR

Director14 July 2020Active
53 Sion Close, Ribbleton, Preston, United Kingdom, PR2 6RP

Director11 December 2018Active
4 Mount Pleasant Close, Wallasey, United Kingdom, CH45 5JT

Director25 June 2019Active
3 Clairane Avenue, Preston, United Kingdom, PR2 9YN

Director03 April 2020Active
197 Burnaby Road, Coventry, United Kingdom, CV6 4AX

Director05 October 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 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 Marin Maresi
Notified on:05 October 2020
Status:Active
Date of birth:August 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:197 Burnaby Road, Coventry, United Kingdom, CV6 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Grigore
Notified on:14 July 2020
Status:Active
Date of birth:November 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:2 Ashfordby Road, Melton Mowbray, United Kingdom, LE13 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Lamoon
Notified on:03 April 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:3 Clairane Avenue, Preston, United Kingdom, PR2 9YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Bailey
Notified on:15 November 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:33 St Marys Road, Rotherham, United Kingdom, S63 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Harding
Notified on:25 June 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:4 Mount Pleasant Close, Wallasey, United Kingdom, CH45 5JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Halls
Notified on:11 December 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:53 Sion Close, Ribbleton, Preston, United Kingdom, PR2 6RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Connor Lee Bailey
Notified on:11 June 2018
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:21 Lyndhurst Avenue, Blackpool, England, FY4 3AX
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: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 Anthony Barnfield
Notified on:07 December 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:70 New Park Estate, Stainforth, Doncaster, United Kingdom, DN7 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patrick Burke
Notified on:19 October 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:4, Exeter Close, Liverpool, United Kingdom, L10 8LU
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.