UKBizDB.co.uk

SLEAGILL LTD

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

This company is commonly known as Sleagill Ltd. The company was founded 9 years ago and was given the registration number 09777698. The firm's registered office is in AYLESBURY. You can find them at 33 Bicester Road, , Aylesbury, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SLEAGILL LTD
Company Number:09777698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:33 Bicester Road, Aylesbury, United Kingdom, HP19 9AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
50 Woolacombe Way, Hayes, United Kingdom, UB3 4EU

Director04 August 2021Active
18 Turnlee, Midgley, Halifax, United Kingdom, HX2 6TT

Director19 October 2018Active
7 Montvale Gardens, Leicester, United Kingdom, LE4 0BL

Director11 March 2021Active
Room 52a, West London Ymca, 25 St. Marys Road, London, England, W5 5RE

Director04 April 2018Active
8 Famet Gardens, Kenley, United Kingdom, CR8 5AL

Director24 November 2017Active
3 Pear Tree Road, Ashford, United Kingdom, TW15 1PW

Director19 January 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2015Active
Flat 0/2, 43 Langcraigs Drive, Paisley, Scotland, PA2 8JP

Director12 February 2020Active
15 Fullerton Drive, Seamill, United Kingdom, KA23 9HS

Director07 March 2019Active
20, California Terrace, California, Falkirk, United Kingdom, FK1 2DD

Director11 May 2017Active
Flat 3, 2 Woodgate, Leicester, United Kingdom, LE3 5GE

Director15 March 2016Active
3/2 33 Kelly Street, Greenock, Scotland, PA16 8TP

Director10 July 2019Active
33 Bicester Road, Aylesbury, United Kingdom, HP19 9AG

Director20 October 2020Active
81 Falcon Drive, Stanwell, Staines-Upon-Thames, United Kingdom, TW19 7EX

Director14 May 2021Active
130, Potternewton Lane, Leeds, United Kingdom, LS7 2EG

Director09 November 2015Active
26, High Green Road, Normanton, United Kingdom, WF6 2LF

Director22 July 2016Active
Flat 11, W Block, Peabody Avenue, London, United Kingdom, SW1V 4AY

Director27 June 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 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
Mr Frederik Du Plessis
Notified on:19 January 2022
Status:Active
Date of birth:January 1993
Nationality:South African
Country of residence:United Kingdom
Address:3 Pear Tree Road, Ashford, United Kingdom, TW15 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ilyas Abokar
Notified on:04 August 2021
Status:Active
Date of birth:December 2003
Nationality:British
Country of residence:United Kingdom
Address:50 Woolacombe Way, Hayes, United Kingdom, UB3 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Salter
Notified on:14 May 2021
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:81 Falcon Drive, Stanwell, Staines-Upon-Thames, United Kingdom, TW19 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Becker
Notified on:11 March 2021
Status:Active
Date of birth:January 1992
Nationality:Polish
Country of residence:United Kingdom
Address:7 Montvale Gardens, Leicester, United Kingdom, LE4 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru-Ioan Neacsu
Notified on:20 October 2020
Status:Active
Date of birth:May 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:33 Bicester Road, Aylesbury, United Kingdom, HP19 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry John Gallacher
Notified on:12 February 2020
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Scotland
Address:Flat 0/2, 43 Langcraigs Drive, Paisley, Scotland, PA2 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frederick Muir
Notified on:10 July 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:Scotland
Address:3/2 33 Kelly Street, Greenock, Scotland, PA16 8TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Taylor Henry
Notified on:07 March 2019
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:15 Fullerton Drive, Seamill, United Kingdom, KA23 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Alexander
Notified on:19 October 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:18 Turnlee, Midgley, Halifax, United Kingdom, HX2 6TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Thompson
Notified on:27 June 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 11, W Block, Peabody Avenue, London, United Kingdom, SW1V 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Myles Boyce
Notified on:04 April 2018
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:Room 52a, West London Ymca, 25 St. Marys Road, London, England, W5 5RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Lincoln Dinnall
Notified on:24 November 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:8 Famet Gardens, Kenley, United Kingdom, CR8 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Lindsay
Notified on:11 May 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:20 California Terrace, California, Falkirk, United Kingdom, FK1 2DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aiga Tatare
Notified on:22 July 2016
Status:Active
Date of birth:September 1993
Nationality:Latvian
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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.