ANMER ACCLAIMED LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active - Proposal to Strike off
- Private Limited Company
- Company No. 09314818
- Last Updated: 01 Jun 2023
Company Profile
ANMER ACCLAIMED LTD was incorporated on Monday, November 17, 2014 as a Private Limited Company with registered address in LEICESTER. ANMER ACCLAIMED LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Maintenance and repair of motor vehicles. This Private Limited Company has been operating for 9 years 11 months and 10 days.
Name | ANMER ACCLAIMED LTD |
---|---|
Company number | 09314818 |
Company type | Private Limited Company |
Incorporation date | 17 Nov 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 |
---|---|
Mr Mohammed Ayyaz Nationality: British |
Dates: Monday, July 11, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Miss Catalina Griu Nationality: Romanian |
Dates: Wednesday, December 15, 2021 - Monday, July 11, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Rembert Lopes Nationality: Portuguese |
Dates: Tuesday, September 29, 2020 - Wednesday, December 15, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr David Eden Nationality: British |
Dates: Friday, November 1, 2019 - Tuesday, September 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Miss Katarzyna Sieczkowska Nationality: Polish |
Dates: Tuesday, September 17, 2019 - Friday, November 1, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Andrzej Boryca Nationality: Polish |
Dates: Tuesday, April 9, 2019 - Tuesday, September 17, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Robert James Walker Nationality: British |
Dates: Friday, July 13, 2018 - Tuesday, April 9, 2019
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 13, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Janusz Robak Nationality: Polish |
Dates: Thursday, February 22, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Marcin Kolodziej Nationality: Polish |
Dates: Wednesday, September 6, 2017 - Thursday, February 22, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Artur Kulesza Nationality: Polish |
Dates: Wednesday, September 7, 2016 - Wednesday, September 6, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 November |
Next annual accounts due | 31 August 2023, (-423 days left) |
Latest accounts | 30 November 2021 |
Next confirmation statement due | 15 December 2016 |
Last confirmation statement dated | 17 November 2015 |
Mortgages
No mortgages have been registered against ANMER ACCLAIMED LTD.
Previous Names
Name | Change Date |
---|---|
ANMER ACCLAIMED LTD | 17 Nov 2014 |