VADWORTH ACE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Vadworth Ace Ltd. The company was founded 10 years ago and was given the registration number 09561054. The firm's registered office is in BIRMINGHAM. You can find them at 2 Anita Croft, , Birmingham, . This company's SIC code is 53201 - Licensed carriers.
Company Information
Name | : | VADWORTH ACE LTD |
---|
Company Number | : | 09561054 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 25 April 2015 |
---|
Industry Codes | : | - 53201 - Licensed carriers
|
---|
Office Address & Contact
Registered Address | : | 2 Anita Croft, Birmingham, United Kingdom, B23 7NU |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 26 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 Augustinho Fernandes |
Notified on | : | 14 March 2022 |
---|
Status | : | Active |
---|
Date of birth | : | May 1976 |
---|
Nationality | : | Portuguese |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 32 Hartington Road, Southall, United Kingdom, UB2 5AX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Purosottam Rai |
Notified on | : | 29 November 2021 |
---|
Status | : | Active |
---|
Date of birth | : | March 1986 |
---|
Nationality | : | Nepalese |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 33 Beeston Way, Feltham, United Kingdom, TW14 0EU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr James German |
Notified on | : | 12 May 2021 |
---|
Status | : | Active |
---|
Date of birth | : | February 1994 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Gladstone Avenue, Feltham, United Kingdom, TW14 9LJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Joshua Tuabanzulua |
Notified on | : | 04 March 2021 |
---|
Status | : | Active |
---|
Date of birth | : | December 1999 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 8 Farmborough, Netherfield, Milton Keynes, United Kingdom, MK6 4HG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Ahmed Barakat |
Notified on | : | 16 December 2020 |
---|
Status | : | Active |
---|
Date of birth | : | March 2000 |
---|
Nationality | : | Dutch |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 16 Maple Road, Hayes, United Kingdom, UB4 9LP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Kieran Murphy |
Notified on | : | 06 January 2020 |
---|
Status | : | Active |
---|
Date of birth | : | December 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2 Anita Croft, Birmingham, United Kingdom, B23 7NU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mrs Ines Quiteria Braganca |
Notified on | : | 11 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1960 |
---|
Nationality | : | Portuguese |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 294 Ellerdine Road, Hounslow, United Kingdom, TW3 2PY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Mohammad El Ouassidi Ezziati |
Notified on | : | 11 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1996 |
---|
Nationality | : | Spanish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 13 Building 2, Coronation Road, London, United Kingdom, NW10 7QE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Alfie Juchau |
Notified on | : | 09 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1992 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 17 The Close, Uxbridge, United Kingdom, UB10 0BP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Ataf Masih |
Notified on | : | 02 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1993 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 108 Burnblea Gardens, Hamilton, United Kingdom, ML3 6RP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Robert Scott Mcdonald |
Notified on | : | 08 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | February 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 12 Dryden Street, Bootle, England, L20 4RU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Mark Harris |
Notified on | : | 25 November 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 5, Sycamore Road, Ribbleton, United Kingdom, |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (7 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (6 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (5 months remaining)