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 |