UKBizDB.co.uk

ULLINGTON ABILITY LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director22 July 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director14 January 2020Active
52 Hamilton Road, Feltham, United Kingdom, TW13 4PX

Director17 December 2020Active
16 Gorsebank Road, Liverpool, United Kingdom, L18 1HL

Director07 April 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 June 2015Active
6 Sinderby Close, Borehamwood, England, WD6 4JZ

Director17 July 2017Active
Pan Y Bryn Farm, Pincet Lane, Lutterworth, United Kingdom, LE17 6NE

Director23 September 2020Active
51, Chippingfield, Harlow, United Kingdom, CM17 0DJ

Director10 August 2015Active
34, Brickwell Court, Northampton, United Kingdom, NN3 9TS

Director21 September 2015Active
39b Chatsworth Road, Croydon, United Kingdom, CR0 1HF

Director20 September 2018Active
195 Hitchin Road, Luton, England, LU2 0EP

Director27 March 2018Active
Flat 4, Wellington House, Beresford Gardens, Hounslow, United Kingdom, TW4 5JF

Director20 June 2019Active
Flat 1, 153 Broadgate Lane, Horsforth, Leeds, United Kingdom, LS18 5BS

Director30 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.