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 9 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 (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 (1 months remaining)