VADWORTH ACE LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 09561054
- Last Updated: 01 Jun 2023
Company Profile
VADWORTH ACE LTD was incorporated on Saturday, April 25, 2015 as a Private Limited Company with registered address in LEICESTER. VADWORTH ACE LTD has the status: Active and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 9 years 9 months and 29 days.
Name | VADWORTH ACE LTD |
---|---|
Company number | 09561054 |
Company type | Private Limited Company |
Incorporation date | 25 Apr 2015 |
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: Friday, August 26, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Augustinho Fernandes Nationality: Portuguese |
Dates: Monday, March 14, 2022 - Friday, August 26, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Purosottam Rai Nationality: Nepalese |
Dates: Monday, November 29, 2021 - Monday, March 14, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr James German Nationality: British |
Dates: Wednesday, May 12, 2021 - Monday, November 29, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Joshua Tuabanzulua Nationality: British |
Dates: Thursday, March 4, 2021 - Wednesday, May 12, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ahmed Barakat Nationality: Dutch |
Dates: Wednesday, December 16, 2020 - Thursday, March 4, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Kieran Murphy Nationality: British |
Dates: Monday, January 6, 2020 - Wednesday, December 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Ines Quiteria Braganca Nationality: Portuguese |
Dates: Thursday, April 11, 2019 - Monday, January 6, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mohammad El Ouassidi Ezziati Nationality: Spanish |
Dates: Monday, March 11, 2019 - Thursday, April 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Alfie Juchau Nationality: British |
Dates: Friday, November 9, 2018 - Monday, March 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ataf Masih Nationality: British |
Dates: Monday, July 2, 2018 - Friday, November 9, 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 - Monday, July 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Robert Scott Mcdonald Nationality: British |
Dates: Friday, December 8, 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 Mark Harris Nationality: British |
Dates: Friday, November 25, 2016 - Friday, December 8, 2017
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 2024, (-390 days left) |
Latest accounts | 30 April 2022 |
Next confirmation statement due | 23 May 2017 |
Last confirmation statement dated | 25 April 2016 |
Mortgages
No mortgages have been registered against VADWORTH ACE LTD.
Previous Names
Name | Change Date |
---|---|
VADWORTH ACE LTD | 25 Apr 2015 |