UPMINSTER PRIME LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08949879
  • Last Updated: 01 Jun 2023

Company Profile

UPMINSTER PRIME LTD was incorporated on Thursday, March 20, 2014 as a Private Limited Company with registered address in LEICESTER. UPMINSTER PRIME LTD has the status: Active and it's listed in the following category: Maintenance and repair of motor vehicles. This Private Limited Company has been operating for 10 years 6 months and 1 day.

Name UPMINSTER PRIME LTD
Company number 08949879
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
Dr 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 Gurnam Chana Nationality: British Dates: Wednesday, August 4, 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 Nathan Stroud Nationality: British Dates: Tuesday, December 15, 2020 - Wednesday, August 4, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Brandon Johnson Opiyo Nationality: British Dates: Tuesday, September 15, 2020 - Tuesday, December 15, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Granville Hodgson Nationality: British Dates: Thursday, July 25, 2019 - Tuesday, September 15, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Spencer Nationality: British Dates: Wednesday, February 13, 2019 - Thursday, July 25, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Douglas Allan Nationality: British Dates: Wednesday, November 28, 2018 - Wednesday, February 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Francine Simpson Nationality: British Dates: Friday, May 25, 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, May 25, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Janice Teresa Thompson Nationality: British Dates: Tuesday, February 13, 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 Charlotte Mary Bosley Nationality: British Dates: Friday, August 11, 2017 - Tuesday, February 13, 2018
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 - Friday, August 11, 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 UPMINSTER PRIME LTD.

Previous Names

Name Change Date
UPMINSTER PRIME LTD 20 Mar 2014