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 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)

Copyright © 2024. All rights reserved.