Warning: file_put_contents(c/1798064803daf5b9b2021be5d09e7a6d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sindlesham Success Ltd, OX5 1NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SINDLESHAM SUCCESS LTD

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

This company is commonly known as Sindlesham Success Ltd. The company was founded 9 years ago and was given the registration number 09720492. The firm's registered office is in KIDLINGTON. You can find them at 9 Spencer Avenue, , Kidlington, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SINDLESHAM SUCCESS LTD
Company Number:09720492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:9 Spencer Avenue, Kidlington, United Kingdom, OX5 1NG
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

Director21 June 2023Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
9 Spencer Avenue, Kidlington, United Kingdom, OX5 1NG

Director02 July 2020Active
23 Inman Road, London, United Kingdom, NW10 9JU

Director12 October 2018Active
34 Turnham Drive, Leighton Buzzard, United Kingdom, LU7 4RS

Director04 February 2021Active
152 Tiverton Street, Cleethorpes, United Kingdom, DN35 7EE

Director21 October 2019Active
89, Strathmore Avenue, Hitchin, United Kingdom, SG5 1ST

Director05 April 2016Active
10, Marjorams Avenue, Loughton, United Kingdom, IG10 1PT

Director10 September 2015Active
59, Clifton Terrace, Leeds, United Kingdom, LS9 6ES

Director10 November 2015Active
104 Wakeley Hill, Wolverhampton, England, WV4 5RD

Director28 March 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:21 June 2023
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 Stefan Motroi
Notified on:04 February 2021
Status:Active
Date of birth:February 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:34 Turnham Drive, Leighton Buzzard, United Kingdom, LU7 4RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Henney
Notified on:02 July 2020
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:9 Spencer Avenue, Kidlington, United Kingdom, OX5 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Newton
Notified on:21 October 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:152 Tiverton Street, Cleethorpes, United Kingdom, DN35 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Vickers
Notified on:28 March 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:104 Wakeley Hill, Wolverhampton, England, WV4 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Elena Josanu
Notified on:12 October 2018
Status:Active
Date of birth:February 1985
Nationality:Moldovan
Country of residence:United Kingdom
Address:23 Inman Road, London, United Kingdom, NW10 9JU
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
Alan O'Mahony
Notified on:30 June 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, 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.