CARLUDDON DEAL LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09114196
  • Last Updated: 01 Jun 2023

Company Profile

CARLUDDON DEAL LTD was incorporated on Thursday, July 3, 2014 as a Private Limited Company with registered address in LEICESTER. CARLUDDON DEAL LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 10 years 2 months and 18 days.

Name CARLUDDON DEAL LTD
Company number 09114196
Company type Private Limited Company
Incorporation date 03 Jul 2014
Status Active - Proposal to Strike off
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 Henley Beckett Nationality: British Dates: Monday, March 29, 2021 - Friday, August 26, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Norman Barham Nationality: British Dates: Monday, November 23, 2020 - Monday, March 29, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Simon Pattinson Nationality: British Dates: Wednesday, September 30, 2020 - Monday, November 23, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Elena Mardin Nationality: Romanian Dates: Tuesday, May 12, 2020 - Wednesday, September 30, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jamie Phillips Nationality: British Dates: Tuesday, October 8, 2019 - Tuesday, May 12, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Thomas Preistley Nationality: British Dates: Monday, May 13, 2019 - Tuesday, October 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Marius Covaci Nationality: Romanian Dates: Thursday, October 18, 2018 - Monday, May 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Sean Edwards Cowan Nationality: British Dates: Friday, July 6, 2018 - Thursday, October 18, 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 - Friday, July 6, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
John Peter Slack Nationality: British Dates: Thursday, June 30, 2016 - Thursday, April 5, 2018
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 CARLUDDON DEAL LTD.

Previous Names

Name Change Date
CARLUDDON DEAL LTD 03 Jul 2014