UKBizDB.co.uk

THEDDINGWORTH ABILITY LTD

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

This company is commonly known as Theddingworth Ability Ltd. The company was founded 9 years ago and was given the registration number 09313409. The firm's registered office is in PINNER. You can find them at 38 Aspen Grove, , Pinner, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:THEDDINGWORTH ABILITY LTD
Company Number:09313409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:38 Aspen Grove, Pinner, United Kingdom, HA5 2NL
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
Flat 23, Douglas Court, Main Road, Biggin Hill, Westerham, United Kingdom, TN16 3LQ

Director14 August 2018Active
38 Aspen Grove, Pinner, United Kingdom, HA5 2NL

Director25 November 2019Active
1 Belmont Avenue, Wembley, United Kingdom, HA0 4HL

Director05 March 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 November 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
31, Riseholme, Autumn Goldhay, Peterborough, United Kingdom, PE2 5SP

Director07 April 2015Active
16c, Rushton Road, Desborough, Kettering, United Kingdom, NN14 2RW

Director16 January 2015Active
1 Orchard Corner, 27 Hanham Road, Kingswood, Bristol, United Kingdom, BS15 8FJ

Director08 November 2018Active
Flat 9, Century House,, Cardinal Way, Harrow, England, HA3 5TE

Director18 April 2018Active
43, Latymer Way, London, United Kingdom, N9 9UB

Director06 April 2016Active
Flat 35, Watling House, 4 Woolwich Common, London, United Kingdom, SE18 4HP

Director10 August 2015Active
Flat E, 19 Union Glen, Aberdeen, United Kingdom, AB11 6ES

Director06 October 2015Active
87b, New Road, Portsmouth, United Kingdom, PO2 7QN

Director02 July 2015Active
37 Rectory Gardens, Wellingborough, United Kingdom, NN9 5LA

Director04 January 2021Active

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 Ryan Wallace
Notified on:04 January 2021
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:37 Rectory Gardens, Wellingborough, United Kingdom, NN9 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Brewster
Notified on:25 November 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:38 Aspen Grove, Pinner, United Kingdom, HA5 2NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihata Ciobanu
Notified on:05 March 2019
Status:Active
Date of birth:June 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:1 Belmont Avenue, Wembley, United Kingdom, HA0 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damian Jakubczyk
Notified on:08 November 2018
Status:Active
Date of birth:July 1970
Nationality:Polish
Country of residence:United Kingdom
Address:1 Orchard Corner, 27 Hanham Road, Bristol, United Kingdom, BS15 8FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Astrell
Notified on:14 August 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 23, Douglas Court, Main Road, Biggin Hill, Westerham, United Kingdom, TN16 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Mocsel
Notified on:18 April 2018
Status:Active
Date of birth:June 1974
Nationality:Hungarian
Country of residence:England
Address:Flat 9, Century House,, Cardinal Way, Harrow, England, HA3 5TE
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
Leo Mutoti
Notified on:30 June 2016
Status:Active
Date of birth:April 1976
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:43, Latymer Way, London, United Kingdom, N9 9UB
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.