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 9 months and 6 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, (3 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 |