UKBizDB.co.uk

RUCKLEY UNRIVALLED LTD

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

This company is commonly known as Ruckley Unrivalled Ltd. The company was founded 8 years ago and was given the registration number 09711995. The firm's registered office is in LEEDS. You can find them at 14 Haddon Avenue, , Leeds, . This company's SIC code is 56290 - Other food services.

Company Information

Name:RUCKLEY UNRIVALLED LTD
Company Number:09711995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:14 Haddon Avenue, Leeds, United Kingdom, LS4 2JF
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

Director06 September 2022Active
55 Montague Road, Hounslow, United Kingdom, TW3 1LG

Director27 August 2021Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director31 July 2015Active
1 Musgrave Road, Sheffield, United Kingdom, S5 8WP

Director14 June 2019Active
221 Sutherland Way, Livingston, Scotland, EH54 8JB

Director30 April 2018Active
67, Limpsfield Road, Sheffield, United Kingdom, S9 1BJ

Director24 February 2017Active
3 Croft Hill, Stokesby, Great Yarmouth, United Kingdom, NR29 3EU

Director28 February 2019Active
14 Haddon Avenue, Leeds, United Kingdom, LS4 2JF

Director14 September 2020Active
26 Stephen Street, Rugby, United Kingdom, CV21 2ES

Director09 December 2020Active
1, Kingsway Avenue, New Ollerton, Newark, United Kingdom, NG22 9TU

Director26 August 2015Active
5 Harbord Road, Overstrand, Cromer, United Kingdom, NR27 0PL

Director10 October 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 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
Ms Imma Corte
Notified on:27 August 2021
Status:Active
Date of birth:December 1982
Nationality:Portuguese
Country of residence:United Kingdom
Address:55 Montague Road, Hounslow, United Kingdom, TW3 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Sabada
Notified on:09 December 2020
Status:Active
Date of birth:October 1982
Nationality:Polish
Country of residence:United Kingdom
Address:26 Stephen Street, Rugby, United Kingdom, CV21 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard North
Notified on:14 September 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:14 Haddon Avenue, Leeds, United Kingdom, LS4 2JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mehdi Gourini
Notified on:14 June 2019
Status:Active
Date of birth:December 1987
Nationality:French
Country of residence:United Kingdom
Address:1 Musgrave Road, Sheffield, United Kingdom, S5 8WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Manning
Notified on:28 February 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Croft Hill, Stokesby, Great Yarmouth, United Kingdom, NR29 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Houston
Notified on:30 April 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Scotland
Address:221 Sutherland Way, Livingston, Scotland, EH54 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Unsworth
Notified on:10 October 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:5 Harbord Road, Overstrand, Cromer, United Kingdom, NR27 0PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Jamieson
Notified on:24 February 2017
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:5 Harbord Road, Overstrand, Cromer, United Kingdom, NR27 0PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Daniel Sung
Notified on:30 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:67, Limpsfield Road, Sheffield, United Kingdom, S9 1BJ
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 (6 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
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-09Address

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

Download
2022-09-13Address

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

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Address

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

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Address

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

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.