UKBizDB.co.uk

SHELLINGFORD RESULTS LTD

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

This company is commonly known as Shellingford Results Ltd. The company was founded 9 years ago and was given the registration number 09207215. The firm's registered office is in DAVENTRY. You can find them at 7 Norton Road, , Daventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SHELLINGFORD RESULTS LTD
Company Number:09207215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:7 Norton Road, Daventry, United Kingdom, NN8 4GX
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

Director16 December 2021Active
26, Aldred Street, Eccles, Manchester, United Kingdom, M30 8PS

Director11 March 2015Active
24, Woodside Street, Coatbridge, United Kingdom, ML5 5NJ

Director02 March 2016Active
85 Gordon Road, Newcastle Upon Tyne, United Kingdom, NE6 2HQ

Director30 October 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
2 Sandford Road, Dudley, United Kingdom, DY1 2NB

Director26 July 2018Active
10, Holmecross Road, Northampton, United Kingdom, NN3 8AW

Director30 November 2015Active
22 Town Square, Kerry Garth, Horsforth, Leeds, United Kingdom, LS18 4TR

Director04 April 2019Active
30, Medvale Road, Milton Keynes, United Kingdom, MK6 4NA

Director29 October 2014Active
34 Cambridge Close, Hounslow, United Kingdom, TW4 7BG

Director27 December 2017Active
73 Northfield Road, Hounslow, United Kingdom, TW5 9JQ

Director27 April 2021Active
23 Thurstons Barton, Bristol, United Kingdom, BS5 7BQ

Director06 November 2018Active
30, Wimbledon Street, Northampton, United Kingdom, NN5 5EW

Director21 October 2015Active
34 Broom Grove, Rotherham, England, S60 2TE

Director11 June 2019Active
32, Dashwood Street, Derby, United Kingdom, DE23 6XU

Director08 June 2015Active
18, Royal Oak Lane, Bedworth, United Kingdom, CV12 0JB

Director30 September 2015Active
20, Charnwood Gardens, London, United Kingdom, E14 9WD

Director07 October 2016Active
7 Norton Road, Daventry, United Kingdom, NN8 4GX

Director27 October 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 December 2021
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 Jagvir Singh
Notified on:27 April 2021
Status:Active
Date of birth:May 1966
Nationality:Indian
Country of residence:United Kingdom
Address:73 Northfield Road, Hounslow, United Kingdom, TW5 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brandon Welch
Notified on:27 October 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:7 Norton Road, Daventry, United Kingdom, NN8 4GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carlton Dodds
Notified on:30 October 2019
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:85 Gordon Road, Newcastle Upon Tyne, United Kingdom, NE6 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Twible
Notified on:11 June 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:34 Broom Grove, Rotherham, England, S60 2TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simone Maccario
Notified on:04 April 2019
Status:Active
Date of birth:May 1983
Nationality:Italian
Country of residence:United Kingdom
Address:22 Town Square, Kerry Garth, Leeds, United Kingdom, LS18 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Emma Spanswick
Notified on:06 November 2018
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:23 Thurstons Barton, Bristol, United Kingdom, BS5 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence James Dykes
Notified on:26 July 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:2 Sandford Road, Dudley, United Kingdom, DY1 2NB
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 Raimundo Saldanha
Notified on:27 December 2017
Status:Active
Date of birth:February 1970
Nationality:Portuguese
Country of residence:United Kingdom
Address:34 Cambridge Close, Hounslow, United Kingdom, TW4 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerry James Walsh
Notified on:07 October 2016
Status:Active
Date of birth:May 1993
Nationality:English
Country of residence:United Kingdom
Address:20 Charnwood Gardens, London, United Kingdom, E14 9WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zdzislaw Bernacki
Notified on:30 June 2016
Status:Active
Date of birth:October 1984
Nationality:Polish
Country of residence:United Kingdom
Address:20, Charnwood Gardens, London, United Kingdom, E14 9WD
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
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Address

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

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Address

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

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-11-23Address

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

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.