Warning: file_put_contents(c/5fe5a7fd591687045f08de8372cbcdd4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/13c10e4283e2d924d558b5882bb0cbe9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sherfield Specialities Ltd, TW3 3NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHERFIELD SPECIALITIES LTD

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

This company is commonly known as Sherfield Specialities Ltd. The company was founded 9 years ago and was given the registration number 09712073. The firm's registered office is in HOUNSLOW. You can find them at Flat 5 Worcester House, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SHERFIELD SPECIALITIES LTD
Company Number:09712073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Flat 5 Worcester House, Hounslow, United Kingdom, TW3 3NE
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
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director31 July 2015Active
Flat 133, Navarino Mansions, Dalston Lane, London, England, E8 1LE

Director26 April 2019Active
Flat 5 Worcester House, Hounslow, United Kingdom, TW3 3NE

Director14 January 2020Active
25, Weymouth Road, Hayes, United Kingdom, UB4 8NF

Director13 June 2016Active
7, Caledonian Close, Ilford, United Kingdom, IG3 9QF

Director08 February 2016Active
2, High Barrwood Road, Kilsyth, Glasgow, United Kingdom, G65 0EF

Director26 November 2015Active
187 West End Lane, Hayes, United Kingdom, UB3 5LY

Director02 October 2019Active
6 Steeping Close, Brimington, Chesterfield, England, S43 1ND

Director24 July 2017Active
56, Gerrard Avenue, Warrington, United Kingdom, WA5 0NW

Director02 September 2015Active

People with Significant Control

Mr 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
Ms Esperanca Fernandes
Notified on:14 January 2020
Status:Active
Date of birth:September 1969
Nationality:Indian
Country of residence:United Kingdom
Address:Flat 5 Worcester House, Hounslow, United Kingdom, TW3 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Nutkins
Notified on:02 October 2019
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:187 West End Lane, Hayes, United Kingdom, UB3 5LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francisko Duran
Notified on:26 April 2019
Status:Active
Date of birth:January 1977
Nationality:Spanish
Country of residence:England
Address:Flat 133, Navarino Mansions, London, England, E8 1LE
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 February 2018
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
Mr Matthew Alan Wainwright
Notified on:24 July 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:6 Steeping Close, Brimington, Chesterfield, England, S43 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Yahye Ismail
Notified on:30 June 2016
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:6 Steeping Close, Brimington, Chesterfield, England, S43 1ND
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.