Warning: file_put_contents(c/1d87c33b1aa60b325e9cfd85937486db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5a667b4d962b1e4cfd58a475ee8cfa61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vadworth Ace Ltd, B23 7NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

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 9 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 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.