UKBizDB.co.uk

UBBESTON LTD

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

This company is commonly known as Ubbeston Ltd. The company was founded 10 years ago and was given the registration number 09758217. The firm's registered office is in NUNEATON. You can find them at 13 Hill Street, , Nuneaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:UBBESTON LTD
Company Number:09758217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:13 Hill Street, Nuneaton, United Kingdom, CV10 8JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

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 Tajinderpal Singh Rajput
Notified on:12 March 2021
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:United Kingdom
Address:47 Tudor Road, Hayes, United Kingdom, UB3 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Spinks
Notified on:10 November 2020
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:13 Hill Street, Nuneaton, United Kingdom, CV10 8JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Murphy
Notified on:29 July 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:22 Merrick Drive, Stonehouse, Larkhall, United Kingdom, ML9 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dan-Emil Ivan
Notified on:20 March 2020
Status:Active
Date of birth:August 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:23 Craigmuir Park, Wembley, United Kingdom, HA0 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruno Hernandez
Notified on:06 September 2019
Status:Active
Date of birth:September 1990
Nationality:Portuguese
Country of residence:United Kingdom
Address:13 Portman Drive, Woodford Green, United Kingdom, IG8 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Closier
Notified on:28 March 2019
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:England
Address:Flat 114, Lulworth, London, England, NW1 9SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abderrahim Chanachana
Notified on:14 March 2019
Status:Active
Date of birth:January 1967
Nationality:Spanish
Country of residence:United Kingdom
Address:134-136 Seymour Place, London, United Kingdom, W1H 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Coles
Notified on:31 October 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:32 Wakefield Road, Pontefract, United Kingdom, WF8 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kramik Rai
Notified on:03 July 2018
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:76 Haig Road, Uxbridge, England, UB8 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Memphis Dan Walker
Notified on:11 April 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:3 Lawn Road, Bristol, England, BS16 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Brannigan
Notified on:28 July 2017
Status:Active
Date of birth:October 1995
Nationality:Brazilian
Country of residence:Scotland
Address:196 Lomond Road, Coatbridge, Scotland, ML5 2NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callam Palgrave
Notified on:30 June 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (10 months remaining)

Copyright © 2025. All rights reserved.