CRANMER DEAL LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09317533
  • Last Updated: 01 Jun 2023

Company Profile

CRANMER DEAL LTD was incorporated on Wednesday, November 19, 2014 as a Private Limited Company with registered address in LEICESTER. CRANMER DEAL LTD has the status: Active 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 8 days.

Name CRANMER DEAL LTD
Company number 09317533
Company type Private Limited Company
Incorporation date 19 Nov 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
Ms Eskan Meryen Nationality: Romanian Dates: Thursday, October 22, 2020 - Thursday, August 25, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Buhuslav Conka Nationality: Polish Dates: Thursday, July 2, 2020 - Thursday, October 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Aaron Miles Nationality: British Dates: Monday, December 16, 2019 - Thursday, July 2, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jake Batchelor Nationality: British Dates: Monday, September 16, 2019 - Monday, December 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adrian Myk Nationality: Polish Dates: Wednesday, March 27, 2019 - Monday, September 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Milly Hernandez Nationality: Venezuelan Dates: Wednesday, October 3, 2018 - Wednesday, March 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Megan Leigh Wishart Nationality: British Dates: Monday, July 16, 2018 - Wednesday, October 3, 2018
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: Thursday, April 5, 2018 - Monday, July 16, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Shaun Andrew Robinson Nationality: British Dates: Wednesday, September 20, 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 Marian Tugulea Nationality: Romanian Dates: Thursday, June 30, 2016 - Wednesday, September 20, 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 17 December 2016
Last confirmation statement dated 19 November 2015

Mortgages

No mortgages have been registered against CRANMER DEAL LTD.

Previous Names

Name Change Date
CRANMER DEAL LTD 19 Nov 2014