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 9 months and 1 day.
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, (3 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 |