KIRKNEWTON PREMIUM LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09224602
  • Last Updated: 01 Jun 2023

Company Profile

KIRKNEWTON PREMIUM LTD was incorporated on Thursday, September 18, 2014 as a Private Limited Company with registered address in LEICESTER. KIRKNEWTON PREMIUM 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 4 days.

Name KIRKNEWTON PREMIUM LTD
Company number 09224602
Company type Private Limited Company
Incorporation date 18 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, August 25, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Harald Miersch Nationality: German Dates: Thursday, September 30, 2021 - Thursday, August 25, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Reece Edwards-Moore Nationality: British Dates: Monday, November 30, 2020 - Thursday, September 30, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Sarah Phillips Nationality: British Dates: Wednesday, September 23, 2020 - Monday, November 30, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ian Grier Nationality: British Dates: Wednesday, July 29, 2020 - Wednesday, September 23, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nelson Macelaru Nationality: Romanian Dates: Thursday, March 12, 2020 - Wednesday, July 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Abdelhalim Leulmi Nationality: Algerian Dates: Tuesday, October 29, 2019 - Thursday, March 12, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Joseph Hackney Nationality: British Dates: Thursday, July 25, 2019 - Tuesday, October 29, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Tuesday, February 20, 2018 - Thursday, July 25, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Brian James Newton Nationality: British Dates: Thursday, August 24, 2017 - Tuesday, February 20, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Alexandre Capote Nationality: Portuguese Dates: Thursday, June 30, 2016 - Wednesday, March 15, 2017
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 16 October 2016
Last confirmation statement dated 18 September 2015

Mortgages

No mortgages have been registered against KIRKNEWTON PREMIUM LTD.

Previous Names

Name Change Date
KIRKNEWTON PREMIUM LTD 18 Sep 2014