UKBizDB.co.uk

RODLEY ILLUSTRIOUS LTD

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

This company is commonly known as Rodley Illustrious Ltd. The company was founded 8 years ago and was given the registration number 09708497. The firm's registered office is in LONDON. You can find them at Flat 92, Samuel Lewis Trust Dwellings, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:RODLEY ILLUSTRIOUS LTD
Company Number:09708497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Flat 92, Samuel Lewis Trust Dwellings, London, United Kingdom, SW6 1BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 92, Samuel Lewis Trust Dwellings, London, United Kingdom, SW6 1BU

Director30 July 2020Active
62 Smisby Road, Ashby-De-La-Zouch, England, LE65 2JL

Director16 May 2019Active
14 Buile Drive, Manchester, England, M9 6BD

Director21 December 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
100, Navigator Drive, Southall, United Kingdom, UB2 4UT

Director18 August 2015Active
Flat 12, Rogate House, Lake Road, Portsmouth, United Kingdom, PO1 4HE

Director07 April 2016Active
19 Manor Road, Birmingham, United Kingdom, B33 8BS

Director11 November 2019Active
182, Oak Road, Cumbernauld, Glasgow, United Kingdom, G67 3LQ

Director22 August 2016Active
33 Gilby Road, Birmingham, United Kingdom, B16 8RG

Director30 August 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 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 Tony Saxon
Notified on:30 July 2020
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:Flat 92, Samuel Lewis Trust Dwellings, London, United Kingdom, SW6 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieron Smith
Notified on:11 November 2019
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:19 Manor Road, Birmingham, United Kingdom, B33 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Bennett
Notified on:16 May 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:62 Smisby Road, Ashby-De-La-Zouch, England, LE65 2JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Maureen Collett
Notified on:21 December 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:14 Buile Drive, Manchester, England, M9 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Williams
Notified on:30 August 2018
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:33 Gilby Road, Birmingham, United Kingdom, B16 8RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graham Williams
Notified on:22 August 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:33 Gilby Road, Birmingham, United Kingdom, B16 8RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Daniel Sandford
Notified on:30 June 2016
Status:Active
Date of birth:July 1986
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

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

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Address

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

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Address

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

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.