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.
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 | : |
|
Registered Address | : | 9 Ashdale, Ponteland, Newcastle, United Kingdom, NE20 9DR |
---|---|---|
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 | 02 February 2023 | Active |
54 Dynevor Close, Bedford, United Kingdom, MK43 8UD | Director | 26 January 2021 | Active |
75, Burlington Avenue, Shirebrook, Mansfield, United Kingdom, NG20 9AB | Director | 29 January 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
9 Ashdale, Ponteland, Newcastle, United Kingdom, NE20 9DR | Director | 11 August 2020 | Active |
22, Hawthorne Avenue, Tibshelf, Alfreton, United Kingdom, DE55 5NN | Director | 17 December 2015 | Active |
88 Guild Close, Birmingham, United Kingdom, B16 8DX | Director | 07 October 2019 | Active |
7, Dale Close, Daventry, United Kingdom, NN11 8SY | Director | 04 November 2015 | Active |
162 Hillhead Road, Kirkintilloch, Glasgow, United Kingdom, G66 2JG | Director | 16 August 2017 | Active |
13, The Shaftesburys, Barking, United Kingdom, IG11 7JW | Director | 01 June 2016 | Active |
31 Spendlow Gardens, Leicester, United Kingdom, LE2 9BX | Director | 08 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-24 | Dissolution | Dissolution application strike off company. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.