UKBizDB.co.uk

SHIREHAMPTON PRIME LTD

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

This company is commonly known as Shirehampton Prime Ltd. The company was founded 9 years ago and was given the registration number 09721257. The firm's registered office is in HUDDERSFIELD. You can find them at 7 Hgihgate Avenue, , Huddersfield, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SHIREHAMPTON PRIME LTD
Company Number:09721257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:7 Hgihgate Avenue, Huddersfield, United Kingdom, HD8 0EE
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

Director28 February 2024Active
49 Gamble Road, Thornton-Cleveleys, England, FY5 4JG

Director09 November 2017Active
32, Malvern Road, Goole, United Kingdom, DN14 6HX

Director01 October 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director06 August 2015Active
7 Hgihgate Avenue, Huddersfield, United Kingdom, HD8 0EE

Director19 May 2020Active
6 St. Josephs Crescent, Liverpool, United Kingdom, L3 3JF

Director03 July 2019Active
120, Albert Edward Road, Kensington, Liverpool, United Kingdom, L7 8SA

Director05 July 2016Active
7 Lammermuir Wynd, Larkhall, United Kingdom, ML9 1UT

Director27 November 2019Active
23, Kynaston Road, Thornton Heath, United Kingdom, CR7 7AZ

Director26 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:28 February 2024
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 Finlay Horsfall
Notified on:19 May 2020
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:United Kingdom
Address:7 Hgihgate Avenue, Huddersfield, United Kingdom, HD8 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Greg Plonka
Notified on:27 November 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:7 Lammermuir Wynd, Larkhall, United Kingdom, ML9 1UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Miello
Notified on:03 July 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:6 St. Josephs Crescent, Liverpool, United Kingdom, L3 3JF
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: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 Michael Stephen Cato
Notified on:09 November 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:49 Gamble Road, Thornton-Cleveleys, England, FY5 4JG
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:05 April 2017
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
Stephen Millea
Notified on:05 July 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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.