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 |