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.
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 | : |
|
Registered Address | : | 7 Norton Road, Daventry, United Kingdom, NN8 4GX |
---|---|---|
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 | 16 December 2021 | Active |
26, Aldred Street, Eccles, Manchester, United Kingdom, M30 8PS | Director | 11 March 2015 | Active |
24, Woodside Street, Coatbridge, United Kingdom, ML5 5NJ | Director | 02 March 2016 | Active |
85 Gordon Road, Newcastle Upon Tyne, United Kingdom, NE6 2HQ | Director | 30 October 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
2 Sandford Road, Dudley, United Kingdom, DY1 2NB | Director | 26 July 2018 | Active |
10, Holmecross Road, Northampton, United Kingdom, NN3 8AW | Director | 30 November 2015 | Active |
22 Town Square, Kerry Garth, Horsforth, Leeds, United Kingdom, LS18 4TR | Director | 04 April 2019 | Active |
30, Medvale Road, Milton Keynes, United Kingdom, MK6 4NA | Director | 29 October 2014 | Active |
34 Cambridge Close, Hounslow, United Kingdom, TW4 7BG | Director | 27 December 2017 | Active |
73 Northfield Road, Hounslow, United Kingdom, TW5 9JQ | Director | 27 April 2021 | Active |
23 Thurstons Barton, Bristol, United Kingdom, BS5 7BQ | Director | 06 November 2018 | Active |
30, Wimbledon Street, Northampton, United Kingdom, NN5 5EW | Director | 21 October 2015 | Active |
34 Broom Grove, Rotherham, England, S60 2TE | Director | 11 June 2019 | Active |
32, Dashwood Street, Derby, United Kingdom, DE23 6XU | Director | 08 June 2015 | Active |
18, Royal Oak Lane, Bedworth, United Kingdom, CV12 0JB | Director | 30 September 2015 | Active |
20, Charnwood Gardens, London, United Kingdom, E14 9WD | Director | 07 October 2016 | Active |
7 Norton Road, Daventry, United Kingdom, NN8 4GX | Director | 27 October 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.