Warning: file_put_contents(c/73469ba60030eacaf80882c1492ab0f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Saxondale Profitable Ltd, SR4 0LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAXONDALE PROFITABLE LTD

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

This company is commonly known as Saxondale Profitable Ltd. The company was founded 10 years ago and was given the registration number 09143713. The firm's registered office is in SOUTH HYLTON. You can find them at 1 Dene View Crescent, , South Hylton, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SAXONDALE PROFITABLE LTD
Company Number:09143713
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:1 Dene View Crescent, South Hylton, United Kingdom, SR4 0LW
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

Director02 February 2023Active
64, South Street, St. Austell, United Kingdom, PL25 5BN

Director23 February 2016Active
6, Pymmes Brook House, Colney Hatch Lane, London, United Kingdom, N10 1AX

Director28 August 2014Active
7, Highlands Close, Leeds, United Kingdom, LS10 4RN

Director26 June 2015Active
132 Draycott Avenue, Harrow, United Kingdom, HA3 0BY

Director03 October 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
32c Roxborough Road, Harrow, United Kingdom, HA1 1PA

Director02 September 2019Active
143 Studfall Avenue, Corby, United Kingdom, NN17 1LG

Director09 February 2021Active
8 Stratford Road, Southall, England, UB2 5PQ

Director15 May 2019Active
3, Streetfields, Halfway, Sheffield, United Kingdom, S20 4TB

Director05 December 2014Active
Flat 9 George Court, 89 Grange Road, Hayes, United Kingdom, UB3 2RS

Director27 December 2019Active
3a High Street, Twickenham, United Kingdom, TW2 7LA

Director26 February 2019Active
449 Whitton Avenue West, Greenford, United Kingdom, UB6 0DX

Director09 July 2020Active
1, Goddard Court, Winnersh, Wokingham, United Kingdom, RG41 5HR

Director12 April 2016Active
18 Aragon Court, Aragon Drive, Ilford, United Kingdom, IG6 2TQ

Director29 May 2018Active
56 Pippins Close, West Drayton, United Kingdom, UB7 7XH

Director27 April 2020Active
1 Dene View Crescent, South Hylton, United Kingdom, SR4 0LW

Director01 October 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
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 Milos Dvokic
Notified on:09 February 2021
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:143 Studfall Avenue, Corby, United Kingdom, NN17 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Waldron
Notified on:01 October 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:1 Dene View Crescent, South Hylton, United Kingdom, SR4 0LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laszlo Kovacs
Notified on:09 July 2020
Status:Active
Date of birth:December 1965
Nationality:Hungarian
Country of residence:United Kingdom
Address:449 Whitton Avenue West, Greenford, United Kingdom, UB6 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kristina Varanavicience
Notified on:27 April 2020
Status:Active
Date of birth:August 1993
Nationality:Lithuanian
Country of residence:United Kingdom
Address:56 Pippins Close, West Drayton, United Kingdom, UB7 7XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aliasgar Kassam
Notified on:27 December 2019
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:Flat 9 George Court, 89 Grange Road, Hayes, United Kingdom, UB3 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Durrant
Notified on:02 September 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:32c Roxborough Road, Harrow, United Kingdom, HA1 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolae Fieraru
Notified on:15 May 2019
Status:Active
Date of birth:May 1999
Nationality:Romanian
Country of residence:England
Address:8 Stratford Road, Southall, England, UB2 5PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dimitris Kourvanas
Notified on:26 February 2019
Status:Active
Date of birth:January 1993
Nationality:Greek
Country of residence:United Kingdom
Address:3a High Street, Twickenham, United Kingdom, TW2 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Comarniceanu
Notified on:03 October 2018
Status:Active
Date of birth:December 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:132 Draycott Avenue, Harrow, United Kingdom, HA3 0BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Junior Russell
Notified on:29 May 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:18 Aragon Court, Aragon Drive, Ilford, United Kingdom, IG6 2TQ
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
Michael Powell
Notified on:30 June 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:4 Harlech Road, Camberley, England, GU17 9DF
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 (1 months remaining)

Copyright © 2024. All rights reserved.