UPPERWOOD DEAL LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09114195
  • Last Updated: 01 Jun 2023

Company Profile

UPPERWOOD DEAL LTD was incorporated on Thursday, July 3, 2014 as a Private Limited Company with registered address in LEICESTER. UPPERWOOD DEAL 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 18 days.

Name UPPERWOOD DEAL LTD
Company number 09114195
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: 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 Muhhammet Kann Erkan Nationality: Romanian Dates: Wednesday, February 16, 2022 - Friday, August 26, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ranveer Singh Dhesi Nationality: British Dates: Thursday, November 25, 2021 - Wednesday, February 16, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Yusuf Galadid Nationality: British Dates: Thursday, June 3, 2021 - Thursday, November 25, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kyle Foster Nationality: British Dates: Friday, March 12, 2021 - Thursday, June 3, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Sakariye Gutale Nationality: British Dates: Wednesday, December 16, 2020 - Friday, March 12, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Krystna Starek Nationality: Polish Dates: Tuesday, April 7, 2020 - Wednesday, December 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Luke Munns Nationality: British Dates: Thursday, November 7, 2019 - Tuesday, April 7, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Kevin Beaumont Nationality: British Dates: Friday, April 12, 2019 - Thursday, November 7, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ireneusz Majer Nationality: Polish Dates: Friday, November 9, 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 Lewis James Bye Nationality: British Dates: Monday, July 16, 2018 - Friday, November 9, 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 - Monday, July 16, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Matthew William Aisthorpe Nationality: British Dates: Wednesday, March 14, 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 Lukasz Yasikouwski Nationality: Polish Dates: Friday, November 24, 2017 - Wednesday, March 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Olatokunbo Eniola Nationality: Romanian Dates: Friday, July 21, 2017 - Friday, November 24, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Scott Pearson Nationality: British Dates: Thursday, June 30, 2016 - Thursday, January 19, 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 2023, (-510 days left)
Latest accounts 31 July 2021
Next confirmation statement due 31 July 2016
Last confirmation statement dated 03 July 2015

Mortgages

No mortgages have been registered against UPPERWOOD DEAL LTD.

Previous Names

Name Change Date
UPPERWOOD DEAL LTD 03 Jul 2014