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 4 months and 27 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, (-235 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