THORNAGE VICTORIOUS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09595120
  • Last Updated: 01 Mar 2024

Company Profile

THORNAGE VICTORIOUS LTD was incorporated on Monday, May 18, 2015 as a Private Limited Company with registered address in LEICESTER. THORNAGE VICTORIOUS 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 4 days.

Name THORNAGE VICTORIOUS LTD
Company number 09595120
Company type Private Limited Company
Incorporation date 18 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: Friday, September 9, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adrian Nelson Nationality: British Dates: Thursday, October 8, 2020 - Friday, September 9, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lewis Jempson Nationality: British Dates: Thursday, June 11, 2020 - Thursday, October 8, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Hannah Schultze Nationality: British Dates: Tuesday, April 14, 2020 - Thursday, June 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nizar Al Taleb Nationality: Syrian Dates: Monday, November 18, 2019 - Tuesday, April 14, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mareus Luca Nationality: Romanian Dates: Friday, May 31, 2019 - Monday, November 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Martin Johnson Nationality: British Dates: Monday, December 10, 2018 - Friday, May 31, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kevin Flynn Nationality: British Dates: Thursday, July 12, 2018 - Monday, December 10, 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 Stephen Jon Hughes Nationality: British Dates: Friday, February 9, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dionizio Agnelo Dias Nationality: Portuguese Dates: Friday, June 30, 2017 - Friday, February 9, 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, April 5, 2017 - Friday, June 30, 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 15 June 2017
Last confirmation statement dated 18 May 2016

Mortgages

No mortgages have been registered against THORNAGE VICTORIOUS LTD.

Previous Names

Name Change Date
THORNAGE VICTORIOUS LTD 18 May 2015