Warning: file_put_contents(c/fbed4bff83ad4f5e21c0a61bddea07af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/647f5588a62031479f330e5d98253a66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tregamere Ultimate Ltd, DE1 2NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TREGAMERE ULTIMATE LTD

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

This company is commonly known as Tregamere Ultimate Ltd. The company was founded 9 years ago and was given the registration number 09595108. The firm's registered office is in DERBY. You can find them at 8 Park Street, , Derby, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:TREGAMERE ULTIMATE LTD
Company Number:09595108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:8 Park Street, Derby, United Kingdom, DE1 2NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director01 March 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director18 May 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
8 Park Street, Derby, United Kingdom, DE1 2NA

Director28 May 2020Active
30, Beech Drive, Formby, Liverpool, United Kingdom, L37 1NW

Director28 July 2016Active
Flat 1/4, 185 Castlefern Road, Rutherglen, Glasgow, Scotland,

Director10 November 2017Active
4 Nethercroft, Rochdale, England, OL11 5WJ

Director01 August 2019Active
7, The Hoods, Brighouse, United Kingdom, HD6 3XA

Director25 June 2015Active
119 Neilsland Road, Hamilton, United Kingdom, ML3 8HN

Director15 October 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:01 March 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Evans
Notified on:28 May 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:8 Park Street, Derby, United Kingdom, DE1 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Whitelaw
Notified on:15 October 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:119 Neilsland Road, Hamilton, United Kingdom, ML3 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Francis Pritchard
Notified on:01 August 2019
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:4 Nethercroft, Rochdale, England, OL11 5WJ
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Witold Jablonski
Notified on:10 November 2017
Status:Active
Date of birth:July 1998
Nationality:Polish
Country of residence:Scotland
Address:Flat 1/4, 185 Castlefern Road, Glasgow, Scotland,
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

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.