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 |