KENCOT CRUCIAL LTD

173 LEYLAND ROAD, PRESTON  PR1 9QB
  • Active
  • Private Limited Company
  • Company No. 09606392
  • Last Updated: 01 Mar 2024

Company Profile

KENCOT CRUCIAL LTD was incorporated on Saturday, May 23, 2015 as a Private Limited Company with registered address in PRESTON. KENCOT CRUCIAL 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 5 months.

Name KENCOT CRUCIAL LTD
Company number 09606392
Company type Private Limited Company
Incorporation date 23 May 2015
Status Active
Industry (SIC 2007)

Address

Registered Address 173 LEYLAND ROAD
PRESTON
PR1 9QB
Country Of Origin UNITED KINGDOM

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 Sahand Galal Nationality: British Dates: Thursday, April 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Derek Payton Nationality: British Dates: Thursday, September 24, 2020 - Thursday, April 1, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Douglas Asumanadu Nationality: British Dates: Friday, April 24, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr William Montgomery Nationality: British Dates: Monday, November 11, 2019 - Friday, April 24, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr William Moss Nationality: British Dates: Friday, September 6, 2019 - Monday, November 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Rachel Jayne Dowland Nationality: British Dates: Monday, April 29, 2019 - Friday, September 6, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert Graham Kane Nationality: British Dates: Wednesday, November 7, 2018 - Monday, April 29, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Murphy Douglas Nationality: British Dates: Tuesday, July 10, 2018 - Wednesday, November 7, 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: Thursday, April 5, 2018 - Tuesday, July 10, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Vijay Chethan Varma Nationality: English Dates: Thursday, February 8, 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 Terence Dunne Nationality: British Dates: Wednesday, April 5, 2017 - Tuesday, June 20, 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, (127 days left)
Latest accounts 31 May 2023
Next confirmation statement due 20 June 2017
Last confirmation statement dated 23 May 2016

Mortgages

No mortgages have been registered against KENCOT CRUCIAL LTD.

Previous Names

Name Change Date
KENCOT CRUCIAL LTD 23 May 2015