NEPWICK GREATEST LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09570763
  • Last Updated: 01 Mar 2024

Company Profile

NEPWICK GREATEST LTD was incorporated on Friday, May 1, 2015 as a Private Limited Company with registered address in LEICESTER. NEPWICK GREATEST LTD has the status: Active and it's listed in the following category: Combined office administrative service activities. This Private Limited Company has been operating for 9 years 4 months and 21 days.

Name NEPWICK GREATEST LTD
Company number 09570763
Company type Private Limited Company
Incorporation date 01 May 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: Wednesday, August 31, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Abas Irbad Nationality: British Dates: Wednesday, July 28, 2021 - Wednesday, August 31, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Alina Ghererman Nationality: Romanian Dates: Tuesday, October 13, 2020 - Wednesday, July 28, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Maisie Crowson Nationality: British Dates: Monday, September 14, 2020 - Tuesday, October 13, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Shane Rinakli Nationality: British Dates: Thursday, October 24, 2019 - Monday, September 14, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Mclaughlin Nationality: British Dates: Wednesday, April 10, 2019 - Thursday, October 24, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Beaumont Nationality: British Dates: Thursday, February 7, 2019 - Wednesday, April 10, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Jackson Nationality: British Dates: Wednesday, October 31, 2018 - Thursday, February 7, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Julia Hopper Nationality: British Dates: Thursday, June 21, 2018 - Wednesday, October 31, 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 21, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Craig Tollitt Nationality: British Dates: Thursday, September 28, 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 Terence Dunne Nationality: British Dates: Wednesday, March 8, 2017 - Thursday, September 28, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 May
Next annual accounts due 28 February 2025, (158 days left)
Latest accounts 31 May 2023
Next confirmation statement due 29 May 2017
Last confirmation statement dated 01 May 2016

Mortgages

No mortgages have been registered against NEPWICK GREATEST LTD.

Previous Names

Name Change Date
NEPWICK GREATEST LTD 01 May 2015