UKBizDB.co.uk

VORLESTON LTD

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

This company is commonly known as Vorleston Ltd. The company was founded 8 years ago and was given the registration number 09777677. The firm's registered office is in NEWCASTLE. You can find them at 9 Ashdale, Ponteland, Newcastle, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:VORLESTON LTD
Company Number:09777677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:9 Ashdale, Ponteland, Newcastle, United Kingdom, NE20 9DR
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

Director02 February 2023Active
54 Dynevor Close, Bedford, United Kingdom, MK43 8UD

Director26 January 2021Active
75, Burlington Avenue, Shirebrook, Mansfield, United Kingdom, NG20 9AB

Director29 January 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
9 Ashdale, Ponteland, Newcastle, United Kingdom, NE20 9DR

Director11 August 2020Active
22, Hawthorne Avenue, Tibshelf, Alfreton, United Kingdom, DE55 5NN

Director17 December 2015Active
88 Guild Close, Birmingham, United Kingdom, B16 8DX

Director07 October 2019Active
7, Dale Close, Daventry, United Kingdom, NN11 8SY

Director04 November 2015Active
162 Hillhead Road, Kirkintilloch, Glasgow, United Kingdom, G66 2JG

Director16 August 2017Active
13, The Shaftesburys, Barking, United Kingdom, IG11 7JW

Director01 June 2016Active
31 Spendlow Gardens, Leicester, United Kingdom, LE2 9BX

Director08 May 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
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 Iftikhar Ahmed
Notified on:26 January 2021
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:54 Dynevor Close, Bedford, United Kingdom, MK43 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ewan Forrest
Notified on:11 August 2020
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:United Kingdom
Address:9 Ashdale, Ponteland, Newcastle, United Kingdom, NE20 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alor Kuol
Notified on:07 October 2019
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:88 Guild Close, Birmingham, United Kingdom, B16 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kellsie Wood
Notified on:08 May 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:31 Spendlow Gardens, Leicester, United Kingdom, LE2 9BX
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Andrew Clark Mcarthur
Notified on:16 August 2017
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:162 Hillhead Road, Kirkintilloch, Glasgow, United Kingdom, G66 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sadrou Tharani
Notified on:30 June 2016
Status:Active
Date of birth:April 1982
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.