UKBizDB.co.uk

SHIRWELL PROSPERITY LTD

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

This company is commonly known as Shirwell Prosperity Ltd. The company was founded 8 years ago and was given the registration number 09720186. The firm's registered office is in NUNEATON. You can find them at 109 Church Road, , Nuneaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SHIRWELL PROSPERITY LTD
Company Number:09720186
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:109 Church Road, Nuneaton, United Kingdom, CV10 0LU
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

Director04 May 2022Active
75, Oakway, Wellingborough, United Kingdom, NN8 4SD

Director10 November 2016Active
7, Serpentine Court, Bletchley, Milton Keynes, United Kingdom, MK2 3QP

Director31 December 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
74 College Road, Rotherham, United Kingdom, S60 1JE

Director04 September 2018Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director22 September 2017Active
29 Bosworth Road, Castle Donington, Derby, England, DE74 2JQ

Director27 July 2018Active
Flat 6, 32 Salisbuy Street, Loughborough, United Kingdom, LE11 1HF

Director18 March 2016Active
102 Davenport Drive, Cleethorpes, England, DN35 9NA

Director29 January 2019Active
311 Signals Drive, Coventry, United Kingdom, CV3 1PA

Director28 January 2021Active
20, Cedar Road, Northampton, United Kingdom, NN1 4RN

Director09 September 2015Active
109 Church Road, Nuneaton, United Kingdom, CV10 0LU

Director12 August 2020Active
42 Overpark Avenue, Leicester, United Kingdom, LE3 1NH

Director27 January 2020Active
64 Manor Farm Road, Wembley, England, HA0 1BW

Director19 April 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 May 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
Mr Mandip Lota
Notified on:28 January 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:311 Signals Drive, Coventry, United Kingdom, CV3 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cole Paintin
Notified on:12 August 2020
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:109 Church Road, Nuneaton, United Kingdom, CV10 0LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrzej Pawloski
Notified on:27 January 2020
Status:Active
Date of birth:November 1991
Nationality:Polish
Country of residence:United Kingdom
Address:42 Overpark Avenue, Leicester, United Kingdom, LE3 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Legett
Notified on:29 January 2019
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:102 Davenport Drive, Cleethorpes, England, DN35 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alfredo Exposito
Notified on:04 September 2018
Status:Active
Date of birth:October 1969
Nationality:Spanish
Country of residence:United Kingdom
Address:74 College Road, Rotherham, United Kingdom, S60 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Samuel Hadley
Notified on:27 July 2018
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:England
Address:29 Bosworth Road, Castle Donington, Derby, England, DE74 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Williams
Notified on:19 April 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:64 Manor Farm Road, Wembley, England, HA0 1BW
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 Steven Frame
Notified on:22 September 2017
Status:Active
Date of birth:April 1991
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 Terence Dunne
Notified on:22 March 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
Gabriel Harangus
Notified on:30 June 2016
Status:Active
Date of birth:August 1988
Nationality:Romanian
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-21Address

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

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Address

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

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Address

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

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-09-01Address

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

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.