SHELLINGFORD RESULTS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09207215
  • Last Updated: 01 Mar 2024

Company Profile

SHELLINGFORD RESULTS LTD was incorporated on Monday, September 8, 2014 as a Private Limited Company with registered address in LEICESTER. SHELLINGFORD RESULTS LTD has the status: Active and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 10 years and 14 days.

Name SHELLINGFORD RESULTS LTD
Company number 09207215
Company type Private Limited Company
Incorporation date 08 Sep 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, December 16, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jagvir Singh Nationality: Indian Dates: Tuesday, April 27, 2021 - Thursday, December 16, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Brandon Welch Nationality: British Dates: Tuesday, October 27, 2020 - Tuesday, April 27, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Carlton Dodds Nationality: British Dates: Wednesday, October 30, 2019 - Tuesday, October 27, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Twible Nationality: British Dates: Tuesday, June 11, 2019 - Wednesday, October 30, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Simone Maccario Nationality: Italian Dates: Thursday, April 4, 2019 - Tuesday, June 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Emma Spanswick Nationality: British Dates: Tuesday, November 6, 2018 - Thursday, April 4, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence James Dykes Nationality: British Dates: Thursday, July 26, 2018 - Tuesday, November 6, 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 - Thursday, July 26, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Raimundo Saldanha Nationality: Portuguese Dates: Wednesday, December 27, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gerry James Walsh Nationality: English Dates: Friday, October 7, 2016 - Wednesday, December 27, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Zdzislaw Bernacki Nationality: Polish Dates: Thursday, June 30, 2016 - Friday, October 7, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-84 days left)
Latest accounts 30 September 2022
Next confirmation statement due 06 October 2016
Last confirmation statement dated 08 September 2015

Mortgages

No mortgages have been registered against SHELLINGFORD RESULTS LTD.

Previous Names

Name Change Date
SHELLINGFORD RESULTS LTD 08 Sep 2014