UKBizDB.co.uk

SOUTHLEIGH OPERATIONS LTD

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

This company is commonly known as Southleigh Operations Ltd. The company was founded 8 years ago and was given the registration number 09712424. The firm's registered office is in NEWPORT. You can find them at 22 Cefn Court, Newbridge, Newport, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SOUTHLEIGH OPERATIONS LTD
Company Number:09712424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:22 Cefn Court, Newbridge, Newport, United Kingdom, NP11 5LS
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 April 2022Active
21, Springhill Way, Codnor, Ripley, United Kingdom, DE5 9PN

Director10 September 2015Active
Flat 4, 20 East Street, Newton Abbot, England, TQ12 1FW

Director20 February 2019Active
20 Broughton Road, Leicester, United Kingdom, LE9 1RB

Director30 November 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director31 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
3 Milton Walk, Worksop, England, S81 0DH

Director15 August 2017Active
Flat 3, 14 Cygnet Street, York, England, YO23 1AG

Director25 May 2018Active
320 Abbey Lane, Leicester, United Kingdom, LE4 2AB

Director02 December 2019Active
22 Cefn Court, Newbridge, Newport, United Kingdom, NP11 5LS

Director12 August 2020Active
Flat 5, 61a High Street, Barnet, United Kingdom, EN5 5UR

Director31 August 2016Active
15, Langdale Avenue, Ince, Wigan, United Kingdom, WN2 2NG

Director01 March 2016Active
2 Rimswell Holt, Bradford, United Kingdom, BD10 0EY

Director24 September 2019Active
Apartment 1, Quebec Building, Bury Street, Salford, United Kingdom, M3 7DY

Director08 December 2015Active
23 Lifton Avenue, Retford, United Kingdom, DN22 7ST

Director26 November 2018Active
1 Valley Road, Norwich, England, NR5 0BH

Director01 March 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:21 April 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 Jemima Broughton
Notified on:30 November 2020
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:20 Broughton Road, Leicester, United Kingdom, LE9 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dai Nicholls
Notified on:12 August 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:22 Cefn Court, Newbridge, Newport, United Kingdom, NP11 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rama Kriffnam
Notified on:02 December 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:320 Abbey Lane, Leicester, United Kingdom, LE4 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Adrian Riley
Notified on:24 September 2019
Status:Active
Date of birth:November 1981
Nationality:British Virgin Islander
Country of residence:United Kingdom
Address:2 Rimswell Holt, Bradford, United Kingdom, BD10 0EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Brankin
Notified on:20 February 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Flat 4, 20 East Street, Newton Abbot, England, TQ12 1FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Turner
Notified on:26 November 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:23 Lifton Avenue, Retford, United Kingdom, DN22 7ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marek Juras
Notified on:25 May 2018
Status:Active
Date of birth:May 1976
Nationality:Czech
Country of residence:England
Address:Flat 3, 14 Cygnet Street, York, England, YO23 1AG
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 Liam Craig Waller
Notified on:01 March 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:1 Valley Road, Norwich, England, NR5 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Goodyer
Notified on:15 August 2017
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:3 Milton Walk, Worksop, England, S81 0DH
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:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Nicholas Pye
Notified on:30 June 2016
Status:Active
Date of birth:August 1982
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Address

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

Download
2022-11-11Dissolution

Dissolution application strike off company.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Address

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

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Address

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

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

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

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.