Warning: file_put_contents(c/2a2f80509e91dc9b4fbd902946bea30d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rednal Opportunities Ltd, CH46 2RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDNAL OPPORTUNITIES LTD

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

This company is commonly known as Rednal Opportunities Ltd. The company was founded 10 years ago and was given the registration number 09143742. The firm's registered office is in WIRRAL. You can find them at 79 Grant Road, , Wirral, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:REDNAL OPPORTUNITIES LTD
Company Number:09143742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:79 Grant Road, Wirral, United Kingdom, CH46 2RU
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

Director29 February 2024Active
25, James Avenue, Paignton, United Kingdom, TQ3 3LZ

Director02 March 2015Active
57 Cliftonville Road, Woolston, Warrington, England, WA1 4BL

Director13 December 2018Active
3, View Field Mews, Oozehead Lane, Blackburn, United Kingdom, BB2 6NH

Director06 July 2016Active
Flat 8 Marlborough Court, Grove Road, Luton, United Kingdom, LU1 1RW

Director29 August 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director23 July 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
12 Howard Street, Scarborough, United Kingdom, YO12 7QB

Director28 November 2019Active
14, Kirkoswald Road, Motherwell, United Kingdom, ML1 5JS

Director03 December 2014Active
70 Talbot Street, Rishton, Blackburn, England, BB1 4NZ

Director09 November 2017Active
Park Cottage, Maden Road, Bacup, United Kingdom, OL13 8NR

Director28 August 2019Active
34, Chapel Street, Haydock, St. Helens, United Kingdom, WA11 0JX

Director30 April 2015Active
79 Grant Road, Wirral, United Kingdom, CH46 2RU

Director02 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 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 Damian Walkowiak
Notified on:02 July 2020
Status:Active
Date of birth:May 1977
Nationality:Polish
Country of residence:United Kingdom
Address:79 Grant Road, Wirral, United Kingdom, CH46 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Kilby
Notified on:28 November 2019
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:United Kingdom
Address:12 Howard Street, Scarborough, United Kingdom, YO12 7QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon Phythian
Notified on:28 August 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Park Cottage, Maden Road, Bacup, United Kingdom, OL13 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Virgimijus Budrys
Notified on:13 December 2018
Status:Active
Date of birth:May 1963
Nationality:Lithuanian
Country of residence:England
Address:57 Cliftonville Road, Woolston, Warrington, England, WA1 4BL
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 Joseph Harley Moorcroft
Notified on:09 November 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:70 Talbot Street, Rishton, Blackburn, England, BB1 4NZ
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:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Chadwick
Notified on:06 July 2016
Status:Active
Date of birth:June 1973
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 (0 months remaining)

Copyright © 2024. All rights reserved.