Background WavePink WaveYellow Wave

GORSTAGE ACCURACY LTD (09549978)

GORSTAGE ACCURACY LTD (09549978) is an active UK company. incorporated on 20 April 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. GORSTAGE ACCURACY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09549978
Status
active
Type
ltd
Incorporated
20 April 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORSTAGE ACCURACY LTD

GORSTAGE ACCURACY LTD is an active company incorporated on 20 April 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. GORSTAGE ACCURACY LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09549978

LTD Company

Age

10 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

15 Clinton Walk Sheffield Sheffield S10 2EE United Kingdom
From: 21 June 2023To: 12 March 2026
62 Aston Road Deeside CH5 1TJ United Kingdom
From: 27 November 2020To: 21 June 2023
8 Auckland Grove Doncaster DN8 4RB United Kingdom
From: 9 October 2020To: 27 November 2020
22 York Close St. Helens WA10 2HE United Kingdom
From: 21 May 2020To: 9 October 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 21 May 2020
47 Montague Street Cleethorpes United Kingdom DN35 7AP United Kingdom
From: 7 January 2020To: 16 January 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 17 May 2019To: 7 January 2020
5 Windermere Avenue St. Helens WA11 7AF United Kingdom
From: 4 December 2018To: 17 May 2019
8 Lechlade Road Nottingham NG5 5JQ England
From: 24 May 2018To: 4 December 2018
13 Old Farm Court Mexborough S64 9HF England
From: 29 December 2017To: 24 May 2018
58 Scarisbrick Crescent Liverpool L11 7DW England
From: 29 November 2017To: 29 December 2017
171 Eaves Lane Chorley PR6 0TR United Kingdom
From: 20 October 2016To: 29 November 2017
38 Edmund Avenue Brinsworth Rotherham S60 5LL United Kingdom
From: 21 January 2016To: 20 October 2016
35a Hawkes Road Mitcham CR4 3JJ United Kingdom
From: 2 November 2015To: 21 January 2016
31 Barbury Court Giffard Park Milton Keynes MK14 5PT United Kingdom
From: 20 August 2015To: 2 November 2015
46 Cobbold Road London NW10 9SX United Kingdom
From: 19 May 2015To: 20 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 April 2015To: 19 May 2015
Timeline

59 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
Director Left
May 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Owner Exit
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
34
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

CARDOSO, Ivo

Resigned
Cobbold Road, LondonNW10 9SX
Born August 1985
Director
Appointed 01 May 2015
Resigned 13 Aug 2015

CICLOVAN, Florin

Resigned
CleethorpesDN35 7AP
Born March 1989
Director
Appointed 27 Dec 2019
Resigned 04 May 2020

DAVIES, Andrew

Resigned
Edmund Avenue, RotherhamS60 5LL
Born August 1974
Director
Appointed 14 Jan 2016
Resigned 13 Oct 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Apr 2015
Resigned 01 May 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 02 May 2018

FAREBROTHER, Thomas

Resigned
Eaves Lane, ChorleyPR6 0TR
Born October 1971
Director
Appointed 13 Oct 2016
Resigned 27 Sept 2017

GLOVER, Jason

Resigned
MexboroughS64 9HF
Born February 1986
Director
Appointed 24 Oct 2017
Resigned 05 Apr 2018

HEATON, Claire

Resigned
St. HelensWA11 7AF
Born August 1988
Director
Appointed 26 Nov 2018
Resigned 08 May 2019

HENSHAW, Francis Joseph

Resigned
LiverpoolL11 7DW
Born December 1960
Director
Appointed 27 Sept 2017
Resigned 24 Oct 2017

LOWATER, David Peter

Resigned
NottinghamNG5 5JQ
Born November 1969
Director
Appointed 02 May 2018
Resigned 26 Nov 2018

MCSPIRIT, Sean

Resigned
St. HelensWA10 2HE
Born February 1994
Director
Appointed 04 May 2020
Resigned 24 Sept 2020

MIHAI, Edward

Resigned
DeesideCH5 1TJ
Born June 1999
Director
Appointed 10 Nov 2020
Resigned 21 Apr 2023

MIKELISKAS, Justinas

Resigned
Barbury Court, Milton KeynesMK14 5PT
Born September 1989
Director
Appointed 13 Aug 2015
Resigned 22 Oct 2015

MORRIS, Marcus

Resigned
SheffieldS10 2EE
Born August 1984
Director
Appointed 21 Apr 2023
Resigned 16 Feb 2026

POSKITT, John

Resigned
DoncasterDN8 4RB
Born November 1951
Director
Appointed 24 Sept 2020
Resigned 10 Nov 2020

SLEITH, Alan

Resigned
MotherwellML1 5DJ
Born March 1969
Director
Appointed 08 May 2019
Resigned 27 Dec 2019

WILLIAMSON, Louis

Resigned
Hawkes Road, MitchamCR4 3JJ
Born May 1995
Director
Appointed 22 Oct 2015
Resigned 14 Jan 2016

Persons with significant control

13

1 Active
12 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mr Marcus Morris

Ceased
SheffieldS10 2EE
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2023
Ceased 17 Feb 2026

Mr Edward Mihai

Ceased
DeesideCH5 1TJ
Born June 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 21 Apr 2023

Mr John Poskitt

Ceased
DoncasterDN8 4RB
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Ceased 10 Nov 2020

Mr Sean Mcspirit

Ceased
St. HelensWA10 2HE
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
Ceased 24 Sept 2020

Mr Florin Ciclovan

Ceased
CleethorpesDN35 7AP
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2019
Ceased 04 May 2020

Mr Alan Sleith

Ceased
MotherwellML1 5DJ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
Ceased 27 Dec 2019

Miss Claire Heaton

Ceased
St. HelensWA11 7AF
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 08 May 2019

Mr David Peter Lowater

Ceased
NottinghamNG5 5JQ
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Ceased 26 Nov 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 02 May 2018

Mr Jason Glover

Ceased
MexboroughS64 9HF
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2017
Ceased 05 Apr 2018

Francis Joseph Henshaw

Ceased
LiverpoolL11 7DW
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Ceased 24 Oct 2017

Thomas Farebrother

Ceased
Eaves Lane, ChorleyPR6 0TR
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

96

Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Incorporation Company
20 April 2015
NEWINCIncorporation