NEWBOROUGH SPECIALITY LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 09113671
- Last Updated: 01 Mar 2024
Company Profile
NEWBOROUGH SPECIALITY LTD was incorporated on Thursday, July 3, 2014 as a Private Limited Company with registered address in LEICESTER. NEWBOROUGH SPECIALITY LTD has the status: Active and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 7 months and 21 days.
Name | NEWBOROUGH SPECIALITY LTD |
---|---|
Company number | 09113671 |
Company type | Private Limited Company |
Incorporation date | 03 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 |
---|---|
Dr 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
|
Mr Domnic Vas Nationality: Portuguese |
Dates: Thursday, July 29, 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 Warren Fernandes Nationality: Portuguese |
Dates: Thursday, April 1, 2021 - Thursday, July 29, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ms Viola Fernandes Nationality: Indian |
Dates: Monday, October 26, 2020 - Thursday, April 1, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Lee Ducey Nationality: British |
Dates: Friday, July 17, 2020 - Monday, October 26, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr William Taylor Nationality: British |
Dates: Wednesday, January 29, 2020 - Friday, July 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Paul Holmes Nationality: British |
Dates: Wednesday, June 19, 2019 - Wednesday, January 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr David Little Nationality: British |
Dates: Wednesday, December 12, 2018 - Wednesday, June 19, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jevgenijs Safonovs Nationality: Latvian |
Dates: Wednesday, May 16, 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 Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Wednesday, May 16, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Martin Colin Smith Nationality: British |
Dates: Tuesday, February 20, 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 Alexander Campbell Nationality: British |
Dates: Thursday, November 2, 2017 - Tuesday, February 20, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Fabio Gottardo Nationality: British |
Dates: Tuesday, March 28, 2017 - Thursday, November 2, 2017
ownership of shares 75 to 100 percent
|
Samuel Adam Nationality: Romanian |
Dates: Thursday, June 30, 2016 - Wednesday, August 3, 2016
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 | 31 July 2016 |
Last confirmation statement dated | 03 July 2015 |
Mortgages
No mortgages have been registered against NEWBOROUGH SPECIALITY LTD.
Previous Names
Name | Change Date |
---|---|
NEWBOROUGH SPECIALITY LTD | 03 Jul 2014 |