PEPPERCOMBE DELUXE LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08949608
  • Last Updated: 01 Jun 2023

Company Profile

PEPPERCOMBE DELUXE LTD was incorporated on Thursday, March 20, 2014 as a Private Limited Company with registered address in LEICESTER. PEPPERCOMBE DELUXE LTD has the status: Active and it's listed in the following category: Electrical installation. This Private Limited Company has been operating for 10 years 6 months and 1 day.

Name PEPPERCOMBE DELUXE LTD
Company number 08949608
Company type Private Limited Company
Incorporation date 20 Mar 2014
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Friday, August 26, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Anoop Gill Nationality: British Dates: Tuesday, April 27, 2021 - Friday, August 26, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kamil Harbacewicz Nationality: Polish Dates: Friday, November 20, 2020 - Tuesday, April 27, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Miguel Fernandes Nationality: Portuguese Dates: Thursday, September 24, 2020 - Friday, November 20, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Cristopher Maldonado Nationality: Spanish Dates: Thursday, July 16, 2020 - Thursday, September 24, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michal Noga Nationality: Polish Dates: Tuesday, November 12, 2019 - Thursday, July 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert Pater Nationality: British Dates: Friday, July 5, 2019 - Tuesday, November 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gergely Madarasz Nationality: Hungarian Dates: Friday, March 15, 2019 - Friday, July 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Davidas Laucius Nationality: Lithuanian Dates: Wednesday, November 28, 2018 - Friday, March 15, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mohamed Youssouf Nationality: Dutch Dates: Friday, June 8, 2018 - Wednesday, November 28, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Friday, June 8, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Harminder Bhinder Nationality: British Dates: Friday, December 15, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Susan May Davey Nationality: British Dates: Tuesday, August 15, 2017 - Friday, December 15, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Monday, March 13, 2017 - Tuesday, August 15, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 March
Next annual accounts due 31 December 2023, (-265 days left)
Latest accounts 31 March 2022
Next confirmation statement due 17 April 2017
Last confirmation statement dated 20 March 2016

Mortgages

No mortgages have been registered against PEPPERCOMBE DELUXE LTD.

Previous Names

Name Change Date
PEPPERCOMBE DELUXE LTD 20 Mar 2014