UKBizDB.co.uk

SCARBOROUGH ELITE LTD

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

This company is commonly known as Scarborough Elite Ltd. The company was founded 9 years ago and was given the registration number 09543642. The firm's registered office is in BARNSLEY. You can find them at 82 Rowland Road, , Barnsley, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SCARBOROUGH ELITE LTD
Company Number:09543642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:82 Rowland Road, Barnsley, United Kingdom, S75 2NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director10 December 2020Active
54 Glencoats Drive, Paisley, United Kingdom, PA3 1RW

Director30 September 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
22 Crimicar Avenue, Sheffield, England, S10 4EQ

Director06 June 2019Active
35 Maree Place, Irvine, United Kingdom, KA12 9PQ

Director14 November 2018Active
17, Hunter Gardens, Denny, United Kingdom, FK6 6PP

Director01 May 2015Active
Flat 9, Hamilton Court, Merrilocks Road, Liverpool, England, L23 6XQ

Director11 July 2017Active
82 Rowland Road, Barnsley, United Kingdom, S75 2NG

Director04 June 2020Active
67 Pontefract Road, Brampton, Barnsley, United Kingdom, S73 0XU

Director01 July 2019Active
17, Belgrave Road, Leyland, United Kingdom, PR25 2LN

Director04 March 2016Active
10 Borrowdale Road, Widnes, England, WA8 8ER

Director25 May 2018Active
46 Sheppard Road, Doncaster, United Kingdom, DN4 8EH

Director20 March 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:10 December 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Parr
Notified on:04 June 2020
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:82 Rowland Road, Barnsley, United Kingdom, S75 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marios Tuta
Notified on:20 March 2020
Status:Active
Date of birth:February 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:46 Sheppard Road, Doncaster, United Kingdom, DN4 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasile Vladut Archir
Notified on:30 September 2019
Status:Active
Date of birth:December 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:54 Glencoats Drive, Paisley, United Kingdom, PA3 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brett Michael Schofield
Notified on:01 July 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:67 Pontefract Road, Brampton, Barnsley, United Kingdom, S73 0XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alyeldeen Elkossi
Notified on:06 June 2019
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:England
Address:22 Crimicar Avenue, Sheffield, England, S10 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Lee Hepburn
Notified on:14 November 2018
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:United Kingdom
Address:35 Maree Place, Irvine, United Kingdom, KA12 9PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Francis Spellman
Notified on:25 May 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:10 Borrowdale Road, Widnes, England, WA8 8ER
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 Philip Edward Morris
Notified on:11 July 2017
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Flat 9, Hamilton Court, Merrilocks Road, Liverpool, England, L23 6XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ineta Sena
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:Latvian
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Address

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

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-06-30Address

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

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Address

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

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Address

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

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.