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.
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 | : |
|
Registered Address | : | 82 Rowland Road, Barnsley, United Kingdom, S75 2NG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 10 December 2020 | Active |
54 Glencoats Drive, Paisley, United Kingdom, PA3 1RW | Director | 30 September 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
22 Crimicar Avenue, Sheffield, England, S10 4EQ | Director | 06 June 2019 | Active |
35 Maree Place, Irvine, United Kingdom, KA12 9PQ | Director | 14 November 2018 | Active |
17, Hunter Gardens, Denny, United Kingdom, FK6 6PP | Director | 01 May 2015 | Active |
Flat 9, Hamilton Court, Merrilocks Road, Liverpool, England, L23 6XQ | Director | 11 July 2017 | Active |
82 Rowland Road, Barnsley, United Kingdom, S75 2NG | Director | 04 June 2020 | Active |
67 Pontefract Road, Brampton, Barnsley, United Kingdom, S73 0XU | Director | 01 July 2019 | Active |
17, Belgrave Road, Leyland, United Kingdom, PR25 2LN | Director | 04 March 2016 | Active |
10 Borrowdale Road, Widnes, England, WA8 8ER | Director | 25 May 2018 | Active |
46 Sheppard Road, Doncaster, United Kingdom, DN4 8EH | Director | 20 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-11 | Dissolution | Dissolution application strike off company. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.