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