MALDON SUCCESS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09114040
  • Last Updated: 01 Jun 2023

Company Profile

MALDON SUCCESS LTD was incorporated on Thursday, July 3, 2014 as a Private Limited Company with registered address in LEICESTER. MALDON SUCCESS 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 MALDON SUCCESS LTD
Company number 09114040
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
Mr Mohammed Ayyaz Nationality: British Dates: Thursday, August 25, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Queency Dsouza Nationality: Indian Dates: Wednesday, May 27, 2020 - Thursday, August 25, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Hamza Shire Nationality: British Dates: Tuesday, November 19, 2019 - Wednesday, May 27, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Phillip Neill Nationality: British Dates: Monday, July 8, 2019 - Tuesday, November 19, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Pervaz Nabi Nationality: British Dates: Wednesday, March 20, 2019 - Monday, July 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dean Mcconville Nationality: British Dates: Thursday, January 31, 2019 - Wednesday, March 20, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jake Jones Nationality: British Dates: Wednesday, November 14, 2018 - Thursday, January 31, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Fitzgerald Morgan Nationality: British Dates: Tuesday, August 14, 2018 - Wednesday, November 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Matthew Golding-Smith Nationality: British Dates: Wednesday, May 23, 2018 - Tuesday, August 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Allison Frank Nationality: British Dates: Thursday, March 15, 2018 - Wednesday, May 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adrian Roatis Nationality: Romanian Dates: Tuesday, December 5, 2017 - Thursday, March 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Hasan Soran Nationality: British Dates: Thursday, June 15, 2017 - Tuesday, December 5, 2017
ownership of shares 75 to 100 percent
Marcus West Nationality: British Dates: Monday, June 20, 2016 - Wednesday, July 27, 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 2024, (-145 days left)
Latest accounts 31 July 2022
Next confirmation statement due 31 July 2016
Last confirmation statement dated 03 July 2015

Mortgages

No mortgages have been registered against MALDON SUCCESS LTD.

Previous Names

Name Change Date
MALDON SUCCESS LTD 03 Jul 2014