HIGHNAM RESULTS LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 09317658
- Last Updated: 01 Jun 2023
Company Profile
HIGHNAM RESULTS LTD was incorporated on Wednesday, November 19, 2014 as a Private Limited Company with registered address in LEICESTER. HIGHNAM RESULTS 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 | HIGHNAM RESULTS LTD |
---|---|
Company number | 09317658 |
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
|
Mr Thomas Stanley Nationality: British |
Dates: Wednesday, March 16, 2022 - Thursday, August 25, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ms Amy Baker Nationality: British |
Dates: Monday, December 21, 2020 - Wednesday, March 16, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Adrian Footit Nationality: British |
Dates: Monday, August 24, 2020 - Monday, December 21, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mokrane Dahel Nationality: British |
Dates: Friday, February 7, 2020 - Monday, August 24, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Richard Johnson Nationality: British |
Dates: Wednesday, November 13, 2019 - Friday, February 7, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Elliot French-Greenslade Nationality: British |
Dates: Monday, October 7, 2019 - Wednesday, November 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Charlie Manners Nationality: British |
Dates: Friday, February 22, 2019 - Monday, October 7, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ionita Vali-Mioara Nationality: Romanian |
Dates: Monday, September 24, 2018 - Friday, February 22, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Graham Smith Nationality: British |
Dates: Thursday, June 28, 2018 - Monday, September 24, 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, June 28, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Simon Bond Nationality: British |
Dates: Monday, February 19, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Maciej Olczak Nationality: Polish |
Dates: Wednesday, October 26, 2016 - Monday, February 19, 2018
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 HIGHNAM RESULTS LTD.
Previous Names
Name | Change Date |
---|---|
HIGHNAM RESULTS LTD | 19 Nov 2014 |