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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 92, Samuel Lewis Trust Dwellings, London, United Kingdom, SW6 1BU | Director | 30 July 2020 | Active |
62 Smisby Road, Ashby-De-La-Zouch, England, LE65 2JL | Director | 16 May 2019 | Active |
14 Buile Drive, Manchester, England, M9 6BD | Director | 21 December 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
100, Navigator Drive, Southall, United Kingdom, UB2 4UT | Director | 18 August 2015 | Active |
Flat 12, Rogate House, Lake Road, Portsmouth, United Kingdom, PO1 4HE | Director | 07 April 2016 | Active |
19 Manor Road, Birmingham, United Kingdom, B33 8BS | Director | 11 November 2019 | Active |
182, Oak Road, Cumbernauld, Glasgow, United Kingdom, G67 3LQ | Director | 22 August 2016 | Active |
33 Gilby Road, Birmingham, United Kingdom, B16 8RG | Director | 30 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Address | Change registered office address company with date old address new address. | Download |
2024-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.