WALTHAMSTOW SUCCESS LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 09112353
- Last Updated: 01 Mar 2024
Company Profile
WALTHAMSTOW SUCCESS LTD was incorporated on Wednesday, July 2, 2014 as a Private Limited Company with registered address in LEICESTER. WALTHAMSTOW SUCCESS 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 7 months and 22 days.
Name | WALTHAMSTOW SUCCESS LTD |
---|---|
Company number | 09112353 |
Company type | Private Limited Company |
Incorporation date | 02 Jul 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: Thursday, September 1, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Antonio Furtado Nationality: Portuguese |
Dates: Thursday, February 25, 2021 - Thursday, September 1, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Deep Dinesh Nationality: Indian |
Dates: Thursday, December 10, 2020 - Thursday, February 25, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Danny Afonso Nationality: Portuguese |
Dates: Thursday, November 5, 2020 - Thursday, December 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Donatas Ganiprauskas Nationality: Lithuanian |
Dates: Thursday, June 4, 2020 - Thursday, November 5, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Reece Stennett Nationality: British |
Dates: Thursday, March 19, 2020 - Thursday, June 4, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Phill Miller Nationality: British |
Dates: Wednesday, February 5, 2020 - Thursday, March 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Steven Ashworth Nationality: British |
Dates: Friday, September 20, 2019 - Wednesday, February 5, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr George Windows Nationality: British |
Dates: Friday, April 12, 2019 - Friday, September 20, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Craig Rayner Nationality: British |
Dates: Wednesday, December 12, 2018 - Friday, April 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Patryk Trocki Nationality: Polish |
Dates: Wednesday, September 19, 2018 - Wednesday, December 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Alastair Nielson Hendry Nationality: British |
Dates: Monday, July 16, 2018 - Wednesday, September 19, 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: Thursday, April 5, 2018 - Monday, July 16, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Muhammed Adil Nationality: British |
Dates: Thursday, June 22, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
|
Thomas William Egan Nationality: British |
Dates: Thursday, June 30, 2016 - Thursday, June 22, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 July |
Next annual accounts due | 30 April 2025, (64 days left) |
Latest accounts | 31 July 2023 |
Next confirmation statement due | 30 July 2016 |
Last confirmation statement dated | 02 July 2015 |
Mortgages
No mortgages have been registered against WALTHAMSTOW SUCCESS LTD.
Previous Names
Name | Change Date |
---|---|
WALTHAMSTOW SUCCESS LTD | 02 Jul 2014 |