YORKTOWN ACCOMPLISHMENT LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08949824
  • Last Updated: 01 Mar 2024

Company Profile

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

Name YORKTOWN ACCOMPLISHMENT LTD
Company number 08949824
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: Wednesday, November 16, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Harvey Nationality: British Dates: Thursday, December 9, 2021 - Wednesday, November 16, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christian Bates Nationality: British Dates: Monday, July 12, 2021 - Thursday, December 9, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Samantha Jane Longworth Nationality: British Dates: Monday, March 22, 2021 - Monday, July 12, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Amy Thompson Nationality: British Dates: Monday, September 14, 2020 - Monday, March 22, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Maltby Nationality: British Dates: Monday, July 13, 2020 - Monday, September 14, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Alan Holliday Nationality: British Dates: Monday, May 11, 2020 - Monday, July 13, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gary Walker Nationality: British Dates: Friday, November 29, 2019 - Monday, May 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Hodgson Nationality: British Dates: Wednesday, September 4, 2019 - Friday, November 29, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christopher Jones Nationality: British Dates: Friday, July 20, 2018 - Wednesday, September 4, 2019
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, July 20, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Mcguire Nationality: British Dates: Monday, January 22, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christian Ian Michael Mcgregor Nationality: British Dates: Wednesday, April 6, 2016 - Monday, January 22, 2018
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 January
Next annual accounts due 31 October 2024, (39 days left)
Latest accounts 31 January 2023
Next confirmation statement due 17 April 2017
Last confirmation statement dated 20 March 2016

Mortgages

No mortgages have been registered against YORKTOWN ACCOMPLISHMENT LTD.

Previous Names

Name Change Date
YORKTOWN ACCOMPLISHMENT LTD 20 Mar 2014