CHADDESDEN TRADES LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09546146
  • Last Updated: 01 Jun 2023

Company Profile

CHADDESDEN TRADES LTD was incorporated on Thursday, April 16, 2015 as a Private Limited Company with registered address in LEICESTER. CHADDESDEN TRADES LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 9 years 5 months and 6 days.

Name CHADDESDEN TRADES LTD
Company number 09546146
Company type Private Limited Company
Incorporation date 16 Apr 2015
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: Friday, June 24, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mihail Iliev Nationality: Bulgarian Dates: Monday, February 22, 2021 - Friday, June 24, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nathan Andrews Nationality: British Dates: Friday, June 5, 2020 - Monday, February 22, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Scott Bailey Nationality: British Dates: Thursday, January 9, 2020 - Friday, June 5, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Daniel Thompson Nationality: British Dates: Wednesday, July 3, 2019 - Thursday, January 9, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Anthony Ignasius Springer Nationality: British Dates: Thursday, April 11, 2019 - Wednesday, July 3, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Ashok Kumar Chahal Nationality: British Dates: Wednesday, September 12, 2018 - Thursday, April 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Graeme William Mclaughlin Nationality: British Dates: Thursday, July 12, 2018 - Wednesday, September 12, 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, July 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Wayne Kevin Roberts Nationality: British Dates: Wednesday, November 16, 2016 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 April
Next annual accounts due 31 January 2023, (-600 days left)
Latest accounts 30 April 2021
Next confirmation statement due 14 May 2017
Last confirmation statement dated 16 April 2016

Mortgages

No mortgages have been registered against CHADDESDEN TRADES LTD.

Previous Names

Name Change Date
CHADDESDEN TRADES LTD 16 Apr 2015