WHELFORD PROFICIENCY LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08949861
  • Last Updated: 01 Jun 2023

Company Profile

WHELFORD PROFICIENCY LTD was incorporated on Thursday, March 20, 2014 as a Private Limited Company with registered address in LEICESTER. WHELFORD PROFICIENCY LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Other food services. This Private Limited Company has been operating for 10 years 6 months and 1 day.

Name WHELFORD PROFICIENCY LTD
Company number 08949861
Company type Private Limited Company
Incorporation date 20 Mar 2014
Status Active - Proposal to Strike off
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, August 31, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Anjana Tamang Nationality: Nepalese Dates: Wednesday, December 8, 2021 - Wednesday, August 31, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Weronikka Dyminska Nationality: Polish Dates: Tuesday, August 11, 2020 - Wednesday, December 8, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Dr Mohammed Ayyaz Nationality: British Dates: Wednesday, April 29, 2020 - Tuesday, August 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Louis Welton Nationality: British Dates: Tuesday, March 26, 2019 - Wednesday, February 1, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Billy Ross Palmer Nationality: British Dates: Wednesday, May 9, 2018 - Tuesday, March 26, 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 - Wednesday, May 9, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Huxton Simon Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, April 5, 2018
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 2022, (-630 days left)
Latest accounts 31 March 2021
Next confirmation statement due 17 April 2017
Last confirmation statement dated 20 March 2016

Mortgages

No mortgages have been registered against WHELFORD PROFICIENCY LTD.

Previous Names

Name Change Date
WHELFORD PROFICIENCY LTD 20 Mar 2014