Warning: file_put_contents(c/fff94638ce4d7bd594258fefbd3c935a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/853ed4651a15dd0657184f97488e1be5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tottenhill Profitable Ltd, TW4 6HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTTENHILL PROFITABLE LTD

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

This company is commonly known as Tottenhill Profitable Ltd. The company was founded 8 years ago and was given the registration number 09726528. The firm's registered office is in HOUNSLOW. You can find them at 310 Beavers Lane, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:TOTTENHILL PROFITABLE LTD
Company Number:09726528
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:310 Beavers Lane, Hounslow, United Kingdom, TW4 6HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Becks Close, Birstall, Leicester, United Kingdom, LE4 3NN

Director04 December 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 August 2015Active
310 Beavers Lane, Hounslow, United Kingdom, TW4 6HJ

Director15 September 2020Active
114 Middle Leaford, Birmingham, England, B34 6HA

Director09 April 2019Active
117 Cropston Road, Anstey, Leicester, United Kingdom, LE7 7BR

Director06 December 2018Active
6 Virginia Road, Coventry, United Kingdom, CV1 5JL

Director08 October 2019Active
48, Dillington House, Chelmsley Wood, Solihull, United Kingdom, B37 5TD

Director16 September 2016Active
3, Stanford Way, Northampton, United Kingdom, NN4 0FQ

Director30 November 2015Active
61 Mallard Brae, Livingston, Scotland, EH54 6UB

Director13 July 2018Active
Flat 10, Kempton House, Paddock Close, Windsor, United Kingdom, SL4 5GP

Director09 October 2015Active
72 Norton Cresent, Birmingham, United Kingdom, B9 5TD

Director28 May 2020Active

People with Significant Control

Mr Robin Oyovbaire
Notified on:04 December 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:12 Becks Close, Birstall, Leicester, United Kingdom, LE4 3NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alfie Elvey
Notified on:15 September 2020
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:United Kingdom
Address:310 Beavers Lane, Hounslow, United Kingdom, TW4 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Yaseen
Notified on:28 May 2020
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:United Kingdom
Address:72 Norton Cresent, Birmingham, United Kingdom, B9 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Viktorija Prokofjeva
Notified on:08 October 2019
Status:Active
Date of birth:April 1962
Nationality:Lithuanian
Country of residence:United Kingdom
Address:6 Virginia Road, Coventry, United Kingdom, CV1 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Mboneka
Notified on:09 April 2019
Status:Active
Date of birth:May 1989
Nationality:Zimbabwean
Country of residence:England
Address:114 Middle Leaford, Birmingham, England, B34 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Morgan
Notified on:06 December 2018
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:117 Cropston Road, Anstey, Leicester, United Kingdom, LE7 7BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Alexander Campbell Turner
Notified on:13 July 2018
Status:Active
Date of birth:August 1971
Nationality:Australian
Country of residence:Scotland
Address:61 Mallard Brae, Livingston, Scotland, EH54 6UB
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 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 Christian Ryder
Notified on:16 September 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:48 Dillington House, Chelmsley Wood, Solihull, England, B37 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vladimir Sariyski
Notified on:30 June 2016
Status:Active
Date of birth:May 1981
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Flat 48 Dillington House, Chelmsley Wood, Solihull, United Kingdom, B37 5TD
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)

Copyright © 2024. All rights reserved.