UKBizDB.co.uk

WORTLEY QUALITY LTD

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

This company is commonly known as Wortley Quality Ltd. The company was founded 11 years ago and was given the registration number 08949965. The firm's registered office is in COVENTRY. You can find them at 24 Stubbs Grove, , Coventry, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:WORTLEY QUALITY LTD
Company Number:08949965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:24 Stubbs Grove, Coventry, United Kingdom, CV2 3GF
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

Director01 September 2022Active
1 The Pastures, Aylesbury, England, HP20 1XL

Director13 February 2018Active
6 Cotton Close, London, United Kingdom, E11 3DU

Director17 August 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
3 The Limes, Feltham Hill Road, Ashford, United Kingdom, TW15 2DG

Director20 August 2020Active
2 Hawker Terrace, Johnson Road, Hounslow, United Kingdom, TW5 9LQ

Director09 April 2021Active
125, St. Brides Way, Bothwell, Glasgow, United Kingdom, G71 8QF

Director17 November 2015Active
2 Beverley Court, Wellington Road South, Hounslow, United Kingdom, TW4 5JJ

Director03 September 2019Active
6 Charles Street, Hounslow, United Kingdom, TW3 4LW

Director15 July 2021Active
36, Sanderling, Lesmahagow, Lanark, United Kingdom, ML11 0GX

Director13 July 2015Active
24 Poplar Close, Daventry, United Kingdom, NN11 0XF

Director09 June 2020Active
87/8, Gorgie Road, Edinburgh, United Kingdom, EH11 1TE

Director06 March 2017Active
62 Fruen Road, Feltham, United Kingdom, TW14 9NR

Director11 October 2021Active
Flat 1, 24 Piersfield Terrace, Edinburgh, United Kingdom, EH8 7BQ

Director11 November 2014Active
42 Pendred Road, Rugby, United Kingdom, CV22 7BS

Director19 January 2021Active
61 Fernbank Avenue, Wembley, United Kingdom, HA0 2TT

Director15 February 2019Active
4, Parkfield Road, Torquay, United Kingdom, TQ1 4AN

Director02 July 2014Active
24 Stubbs Grove, Coventry, United Kingdom, CV2 3GF

Director06 November 2020Active
Flat 31, Crosfield House, Mary Place, London, England, W11 4PJ

Director13 December 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 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 Billy Reitveld
Notified on:11 October 2021
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:62 Fruen Road, Feltham, United Kingdom, TW14 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sukhjinder Lawana
Notified on:15 July 2021
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:6 Charles Street, Hounslow, United Kingdom, TW3 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anas Galadid
Notified on:09 April 2021
Status:Active
Date of birth:December 1998
Nationality:Danish
Country of residence:United Kingdom
Address:2 Hawker Terrace, Johnson Road, Hounslow, United Kingdom, TW5 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Prathap Sachithanantham
Notified on:19 January 2021
Status:Active
Date of birth:January 1973
Nationality:Indian
Country of residence:United Kingdom
Address:42 Pendred Road, Rugby, United Kingdom, CV22 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Anna Maria Todorova
Notified on:06 November 2020
Status:Active
Date of birth:August 2000
Nationality:Bulgarian
Country of residence:United Kingdom
Address:24 Stubbs Grove, Coventry, United Kingdom, CV2 3GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Durrant
Notified on:20 August 2020
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:3 The Limes, Feltham Hill Road, Ashford, United Kingdom, TW15 2DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolae Munteanu
Notified on:09 June 2020
Status:Active
Date of birth:December 1985
Nationality:Romanian
Country of residence:United Kingdom
Address:24 Poplar Close, Daventry, United Kingdom, NN11 0XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tomas Kisielis
Notified on:03 September 2019
Status:Active
Date of birth:February 1991
Nationality:Lithuanian
Country of residence:United Kingdom
Address:2 Beverley Court, Wellington Road South, Hounslow, United Kingdom, TW4 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marin Stefirja
Notified on:15 February 2019
Status:Active
Date of birth:September 1991
Nationality:Moldovan
Country of residence:United Kingdom
Address:61 Fernbank Avenue, Wembley, United Kingdom, HA0 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Williams
Notified on:13 December 2018
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:Flat 31, Crosfield House, Mary Place, London, England, W11 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Uriel Castelobranco
Notified on:17 August 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:6 Cotton Close, London, United Kingdom, E11 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Natalee Bailey
Notified on:13 February 2018
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:1 The Pastures, Aylesbury, England, HP20 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Neville
Notified on:06 March 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.