UKBizDB.co.uk

STRETFORD ADVANTAGE LTD

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

This company is commonly known as Stretford Advantage Ltd. The company was founded 8 years ago and was given the registration number 09726852. The firm's registered office is in LEICESTER. You can find them at 11 Tilley Close, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:STRETFORD ADVANTAGE LTD
Company Number:09726852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:11 Tilley Close, Leicester, United Kingdom, LE3 3TD
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

Director02 February 2023Active
1, Wildsmith Street, Alvaston, Derby, United Kingdom, DE24 8RX

Director13 October 2015Active
12 Lilac Crescent, Uddingston, Glasgow, United Kingdom, G71 5HJ

Director04 August 2017Active
11 Tilley Close, Leicester, United Kingdom, LE3 3TD

Director13 October 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 August 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
52, Holmwood Road, Enfield, United Kingdom, EN3 6QJ

Director01 June 2016Active
13, Sycamore Close, Kettering, United Kingdom, NN16 9ST

Director19 February 2016Active
48 Hollybush Street, London, England, E13 9EA

Director26 April 2019Active
Flat A, 14 Tynemouth Street, London, England, SW6 2QT

Director12 August 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 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 Guy Digbeu
Notified on:13 October 2020
Status:Active
Date of birth:June 1972
Nationality:Ivorian
Country of residence:United Kingdom
Address:11 Tilley Close, Leicester, United Kingdom, LE3 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Smith
Notified on:12 August 2020
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:Flat A, 14 Tynemouth Street, London, England, SW6 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pedro Maffia Neto
Notified on:26 April 2019
Status:Active
Date of birth:November 1995
Nationality:Italian
Country of residence:England
Address:48 Hollybush Street, London, England, E13 9EA
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:20 February 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 Harry Davidson
Notified on:04 August 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:12 Lilac Crescent, Uddingston, Glasgow, United Kingdom, G71 5HJ
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:20 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
Gyula Fazakas
Notified on:30 June 2016
Status:Active
Date of birth:July 1969
Nationality:Hungarian
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Address

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

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

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
2020-11-03Address

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

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

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
2020-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.