UKBizDB.co.uk

RISBY PREMIER LTD

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

This company is commonly known as Risby Premier Ltd. The company was founded 10 years ago and was given the registration number 09143602. The firm's registered office is in SLOUGH. You can find them at 54 Meadowbeook Close, , Slough, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:RISBY PREMIER LTD
Company Number:09143602
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:54 Meadowbeook Close, Slough, United Kingdom, SL3 0PA
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
Flat 17 Bryant Apartments, Perceval Square, College Road, Harrow, United Kingdom, HA1 1GX

Director16 December 2020Active
19 Saxon Crescent, Worsbrough, Barnsley, England, S70 5PY

Director13 March 2019Active
407, West Bromwich Road, Walsall, United Kingdom, WS5 4NR

Director31 May 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
47 Robin Hood Way, Greenford, United Kingdom, UB6 7QN

Director08 November 2018Active
92 Hazelwood Close, Cambridge, United Kingdom, CB4 3SP

Director05 September 2017Active
5, The Quay, Oreston, Plymouth, United Kingdom, PL9 7NA

Director28 August 2014Active
54 Meadowbeook Close, Slough, United Kingdom, SL3 0PA

Director18 August 2020Active
15, Fell View, Garstang, Preston, United Kingdom, PR3 1WQ

Director13 January 2015Active
8 Bayliss Close, Southall, United Kingdom, UB1 3RD

Director27 September 2018Active
Flat 4 Turpin House, London, United Kingdom, SW11 5HR

Director06 September 2019Active
6, Kestrel Way, Plymouth, United Kingdom, PL6 7SY

Director25 June 2015Active
Flat B 108 Castle Road, Chatham, United Kingdom, ME4 5HX

Director19 November 2020Active
20b, Vicarage Lane, Shrivenham, United Kingdom, SN6 8DT

Director19 September 2016Active
2 Byward Avenue, Feltham, United Kingdom, TW14 0EY

Director09 June 2021Active

People with Significant Control

Dr 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 Joyson Tavares
Notified on:09 June 2021
Status:Active
Date of birth:February 1990
Nationality:Portuguese
Country of residence:United Kingdom
Address:2 Byward Avenue, Feltham, United Kingdom, TW14 0EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Diego Caice
Notified on:16 December 2020
Status:Active
Date of birth:March 1995
Nationality:Spanish
Country of residence:United Kingdom
Address:Flat 17 Bryant Apartments, Perceval Square, Harrow, United Kingdom, HA1 1GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Richards
Notified on:19 November 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat B 108 Castle Road, Chatham, United Kingdom, ME4 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrezj Krawczyk
Notified on:18 August 2020
Status:Active
Date of birth:March 1971
Nationality:Polish
Country of residence:United Kingdom
Address:54 Meadowbeook Close, Slough, United Kingdom, SL3 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nuno Peres
Notified on:06 September 2019
Status:Active
Date of birth:June 1996
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 4 Turpin House, London, United Kingdom, SW11 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Crowther
Notified on:13 March 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:19 Saxon Crescent, Worsbrough, Barnsley, England, S70 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hajnalka Furus
Notified on:08 November 2018
Status:Active
Date of birth:December 1968
Nationality:Romanian
Country of residence:United Kingdom
Address:47 Robin Hood Way, Greenford, United Kingdom, UB6 7QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chloe Ella Wumba Lusandu
Notified on:27 September 2018
Status:Active
Date of birth:December 1995
Nationality:French
Country of residence:United Kingdom
Address:8 Bayliss Close, Southall, United Kingdom, UB1 3RD
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 Liviu Florin Ilioni
Notified on:05 September 2017
Status:Active
Date of birth:September 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:92 Hazelwood Close, Cambridge, United Kingdom, CB4 3SP
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:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:92 Hazelwood Close, Cambridge, United Kingdom, CB4 3SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ross Dunkley
Notified on:30 June 2016
Status:Active
Date of birth:June 1994
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.