UKBizDB.co.uk

THULSTON ACCURATE LTD

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

This company is commonly known as Thulston Accurate Ltd. The company was founded 9 years ago and was given the registration number 09712168. The firm's registered office is in BIRMINGHAM. You can find them at 119 Brooklands Road, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:THULSTON ACCURATE LTD
Company Number:09712168
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:119 Brooklands Road, Birmingham, England, B28 8LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
1 Monarch Close, Feltham, United Kingdom, TW14 8BB

Director02 December 2020Active
9 Mcnair Road, Southall, United Kingdom, UB2 4XG

Director27 July 2021Active
62 Greenland Cresent, Southall, United Kingdom, UB2 5ER

Director19 May 2021Active
55 Horsecroft Road, Edgware, United Kingdom, HA8 0PG

Director12 April 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
21 Tudor Close, Ashford, United Kingdom, TW15 3HZ

Director17 January 2020Active
38 Acresfield Avenue, Audenshaw, Manchester, United Kingdom, M34 5SY

Director11 September 2018Active
5, Dover Road, Latchford, Warrington, United Kingdom, WA4 1NB

Director04 September 2015Active
45 Clairevale Road, Hounslow, United Kingdom, TW5 9AF

Director26 November 2021Active
3, Oakington Close, Nottingham, United Kingdom, NG5 5GY

Director14 March 2016Active
42 St Marys Road, London, England, W5 5EU

Director22 July 2019Active
26 The Pony Field, Marroway, United Kingdom, HP22 5AL

Director11 February 2021Active
66 Ravenscroft Avenue, Wembley, England, HA9 9TL

Director30 April 2018Active
119 Brooklands Road, Birmingham, England, B28 8LB

Director17 February 2020Active
4 Rossefield Approach, Leeds, United Kingdom, LS13 3RG

Director03 January 2019Active
6, Craigmore Place, Coatbridge, United Kingdom, ML5 5DZ

Director17 March 2017Active
35 Nelson Street, South Hiendley, Barnsley, United Kingdom, S72 9AX

Director08 June 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 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 Hapreet Kainth
Notified on:26 November 2021
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:45 Clairevale Road, Hounslow, United Kingdom, TW5 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhamed Ahmed
Notified on:27 July 2021
Status:Active
Date of birth:April 2004
Nationality:Norwegian
Country of residence:United Kingdom
Address:9 Mcnair Road, Southall, United Kingdom, UB2 4XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paramjeet Bhoot
Notified on:19 May 2021
Status:Active
Date of birth:January 2002
Nationality:British
Country of residence:United Kingdom
Address:62 Greenland Cresent, Southall, United Kingdom, UB2 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Marshall
Notified on:11 February 2021
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:26 The Pony Field, Marroway, United Kingdom, HP22 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdirahim Abdi
Notified on:02 December 2020
Status:Active
Date of birth:January 1999
Nationality:Danish
Country of residence:United Kingdom
Address:1 Monarch Close, Feltham, United Kingdom, TW14 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahraj Mustafa
Notified on:17 February 2020
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:119 Brooklands Road, Birmingham, England, B28 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Walter Gach
Notified on:17 January 2020
Status:Active
Date of birth:January 1958
Nationality:American
Country of residence:United Kingdom
Address:21 Tudor Close, Ashford, United Kingdom, TW15 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolas Lorenz
Notified on:22 July 2019
Status:Active
Date of birth:December 2000
Nationality:Italian
Country of residence:England
Address:42 St Marys Road, London, England, W5 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krzysztof Bruski
Notified on:12 April 2019
Status:Active
Date of birth:May 1987
Nationality:Polish
Country of residence:United Kingdom
Address:55 Horsecroft Road, Edgware, United Kingdom, HA8 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hadrian Standing
Notified on:03 January 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Rossefield Approach, Leeds, United Kingdom, LS13 3RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Gibbins
Notified on:11 September 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:38 Acresfield Avenue, Audenshaw, Manchester, United Kingdom, M34 5SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Trueman
Notified on:08 June 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:35 Nelson Street, South Hiendley, Barnsley, United Kingdom, S72 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihail Gabriel Moraru
Notified on:30 April 2018
Status:Active
Date of birth:November 1987
Nationality:Romanian
Country of residence:England
Address:66 Ravenscroft Avenue, Wembley, England, HA9 9TL
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
Barry Stevenson
Notified on:17 March 2017
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:66 Ravenscroft Avenue, Wembley, England, HA9 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Kyle Locklin
Notified on:30 June 2016
Status:Active
Date of birth:October 1991
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

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 (0 months remaining)

Copyright © 2024. All rights reserved.