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)