UKBizDB.co.uk

SCALFORD LEGEND LTD

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

This company is commonly known as Scalford Legend Ltd. The company was founded 9 years ago and was given the registration number 09720440. The firm's registered office is in RUGBY. You can find them at Flat 2 12 Craven Road, , Rugby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SCALFORD LEGEND LTD
Company Number:09720440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Flat 2 12 Craven Road, Rugby, United Kingdom, CV21 3HY
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

Director25 August 2022Active
5 Claude Duval House, 188 Wellington Road South, Hounslow, United Kingdom, TW4 5JG

Director07 January 2022Active
38, Holland Road, Coventry, United Kingdom, CV6 1JA

Director09 September 2015Active
Flat A, 13 Park Dale West, Wolverhampton, United Kingdom, WV1 4TE

Director16 May 2016Active
Flat A, 58 Waterford Road, London, London, United Kingdom, SW6 2DR

Director15 May 2018Active
Flat 1, Coombe House,, Dalmeny Avenue, London, England, N7 0JU

Director05 January 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
22 Asquith Place, Bellshill, Scotland, ML4 2RL

Director02 August 2017Active
143 Station Street East, Coventry, United Kingdom, CV6 5FR

Director11 January 2021Active
Flat 34, Lannoy Point, Pellant Road, London, England, SW6 7NQ

Director27 March 2019Active
6 Rosecroft Road, Southall, United Kingdom, UB1 2XH

Director12 August 2020Active
Flat 2 12 Craven Road, Rugby, United Kingdom, CV21 3HY

Director12 October 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:25 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 Adewole Agboola
Notified on:07 January 2022
Status:Active
Date of birth:March 2004
Nationality:British
Country of residence:United Kingdom
Address:5 Claude Duval House, 188 Wellington Road South, Hounslow, United Kingdom, TW4 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Atab Javid
Notified on:11 January 2021
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:143 Station Street East, Coventry, United Kingdom, CV6 5FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcello Sordi
Notified on:12 October 2020
Status:Active
Date of birth:December 1970
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 2 12 Craven Road, Rugby, United Kingdom, CV21 3HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeevan Sian
Notified on:12 August 2020
Status:Active
Date of birth:August 2001
Nationality:British
Country of residence:United Kingdom
Address:6 Rosecroft Road, Southall, United Kingdom, UB1 2XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Kiely
Notified on:27 March 2019
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:Flat 34, Lannoy Point, Pellant Road, London, England, SW6 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben Broughton
Notified on:15 May 2018
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:Flat A, 58 Waterford Road, London, United Kingdom, SW6 2DR
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 Reece Antoin Brown
Notified on:05 January 2018
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Flat 1, Coombe House,, Dalmeny Avenue, London, England, N7 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Gault
Notified on:02 August 2017
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:Scotland
Address:22 Asquith Place, Bellshill, Scotland, ML4 2RL
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:20 March 2017
Status:Active
Date of birth:January 1945
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jason Boothe
Notified on:30 June 2016
Status:Active
Date of birth:June 1971
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.