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 7 months and 21 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, (-666 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 |