PELDON ACCLAIMED LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09606419
  • Last Updated: 01 Mar 2024

Company Profile

PELDON ACCLAIMED LTD was incorporated on Saturday, May 23, 2015 as a Private Limited Company with registered address in LEICESTER. PELDON ACCLAIMED 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 3 months and 30 days.

Name PELDON ACCLAIMED LTD
Company number 09606419
Company type Private Limited Company
Incorporation date 23 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 Irshad Mehdi Syed Nationality: Indian Dates: Tuesday, April 27, 2021 - Wednesday, August 31, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Neetoo Sirohi Nationality: British Dates: Monday, November 16, 2020 - Tuesday, April 27, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Savio Pires Nationality: Portuguese Dates: Tuesday, June 2, 2020 - Monday, November 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Amir Kharas Nationality: British Dates: Monday, September 9, 2019 - Tuesday, June 2, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stuart Hall Nationality: British Dates: Thursday, January 24, 2019 - Monday, September 9, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Tudhope Nationality: British Dates: Monday, July 23, 2018 - Thursday, January 24, 2019
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 - Monday, July 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Joseph Daniel Trueman Nationality: British Dates: Thursday, November 16, 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, April 5, 2017 - Thursday, November 16, 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 20 June 2017
Last confirmation statement dated 23 May 2016

Mortgages

No mortgages have been registered against PELDON ACCLAIMED LTD.

Previous Names

Name Change Date
PELDON ACCLAIMED LTD 23 May 2015