This company is commonly known as Ullington Ability Ltd. The company was founded 10 years ago and was given the registration number 09616150. The firm's registered office is in LUTTERWORTH. You can find them at Pan Y Bryn Farm, Pincet Lane, Lutterworth, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ULLINGTON ABILITY LTD |
---|---|---|
Company Number | : | 09616150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pan Y Bryn Farm, Pincet Lane, Lutterworth, United Kingdom, LE17 6NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 22 July 2022 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 14 January 2020 | Active |
52 Hamilton Road, Feltham, United Kingdom, TW13 4PX | Director | 17 December 2020 | Active |
16 Gorsebank Road, Liverpool, United Kingdom, L18 1HL | Director | 07 April 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 June 2015 | Active |
6 Sinderby Close, Borehamwood, England, WD6 4JZ | Director | 17 July 2017 | Active |
Pan Y Bryn Farm, Pincet Lane, Lutterworth, United Kingdom, LE17 6NE | Director | 23 September 2020 | Active |
51, Chippingfield, Harlow, United Kingdom, CM17 0DJ | Director | 10 August 2015 | Active |
34, Brickwell Court, Northampton, United Kingdom, NN3 9TS | Director | 21 September 2015 | Active |
39b Chatsworth Road, Croydon, United Kingdom, CR0 1HF | Director | 20 September 2018 | Active |
195 Hitchin Road, Luton, England, LU2 0EP | Director | 27 March 2018 | Active |
Flat 4, Wellington House, Beresford Gardens, Hounslow, United Kingdom, TW4 5JF | Director | 20 June 2019 | Active |
Flat 1, 153 Broadgate Lane, Horsforth, Leeds, United Kingdom, LS18 5BS | Director | 30 October 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 22 July 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 | : |
|
Mr George Cleland | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Hamilton Road, Feltham, United Kingdom, TW13 4PX |
Nature of control | : |
|
Mr Harris Harrison | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pan Y Bryn Farm, Pincet Lane, Lutterworth, United Kingdom, LE17 6NE |
Nature of control | : |
|
Mr Stephen Day | ||
Notified on | : | 07 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Gorsebank Road, Liverpool, United Kingdom, L18 1HL |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 14 January 2020 |
---|---|---|
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 | : |
|
Mr Ilie Valentin Sarbu | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 4, Wellington House, Beresford Gardens, Hounslow, United Kingdom, TW4 5JF |
Nature of control | : |
|
Mr Patryk Leszczynski | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 39b Chatsworth Road, Croydon, United Kingdom, CR0 1HF |
Nature of control | : |
|
Miss Dalinda Mavungu | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 195 Hitchin Road, Luton, England, LU2 0EP |
Nature of control | : |
|
Ms Marta Valentina Gheorghiu | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 6 Sinderby Close, Borehamwood, England, WD6 4JZ |
Nature of control | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.