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 2 months and 19 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, (219 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