WOODMANCOTE RESULTS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09606503
  • Last Updated: 01 Jun 2023

Company Profile

WOODMANCOTE RESULTS LTD was incorporated on Saturday, May 23, 2015 as a Private Limited Company with registered address in LEICESTER. WOODMANCOTE RESULTS LTD has the status: Active and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 9 years 3 months and 30 days.

Name WOODMANCOTE RESULTS LTD
Company number 09606503
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: Thursday, August 25, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ronald Taverira Nationality: Portuguese Dates: Tuesday, February 23, 2021 - Thursday, August 25, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ahmed Aden Nationality: Swedish Dates: Monday, February 22, 2021 - Tuesday, February 23, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dhavalkumar Parekh Nationality: British Dates: Thursday, August 13, 2020 - Monday, February 22, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ronald Taverira Nationality: Portuguese Dates: Friday, May 22, 2020 - Thursday, August 13, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lidia Natasa Nationality: Romanian Dates: Monday, May 11, 2020 - Friday, May 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mateusz Witkowski Nationality: Polish Dates: Sunday, March 15, 2020 - Sunday, March 15, 2020
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as trust
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent
voting rights 75 to 100 percent as trust
voting rights 75 to 100 percent as firm
right to appoint and remove directors
significant influence or control as trust
Mr Mateusz Witkowski Nationality: Polish Dates: Sunday, March 15, 2020 - Wednesday, February 1, 2023
ownership of shares 75 to 100 percent
ownership of shares 75 to 100 percent as trust
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent
voting rights 75 to 100 percent as trust
voting rights 75 to 100 percent as firm
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
significant influence or control as trust
Mr Justinas Brazauskas Nationality: Lithuanian Dates: Tuesday, March 3, 2020 - Saturday, March 14, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Matuesz Witkowski Nationality: Polish Dates: Wednesday, February 19, 2020 - Tuesday, March 3, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Dr Mohammed Ayyaz Nationality: British Dates: Tuesday, February 4, 2020 - Wednesday, February 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Iliyana Mihaylova Nationality: Bulgarian Dates: Monday, January 20, 2020 - Tuesday, February 4, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nathan Gomes Nationality: Portuguese Dates: Thursday, November 7, 2019 - Monday, January 20, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Prakash Saby Faria Nationality: Indian Dates: Wednesday, May 15, 2019 - Thursday, November 7, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Malcolm Barlow Nationality: British Dates: Monday, January 28, 2019 - Wednesday, May 15, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr William Andrew Robinson Nationality: British Dates: Monday, October 8, 2018 - Monday, January 28, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Edward Grieves Nationality: British Dates: Wednesday, May 16, 2018 - Monday, October 8, 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 - Wednesday, May 16, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stewart Alan Brown Nationality: British Dates: Monday, November 27, 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: Thursday, June 29, 2017 - Monday, November 27, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
David Upton Nationality: British Dates: Monday, February 27, 2017 - Saturday, March 14, 2020
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 29 February 2024, (-206 days left)
Latest accounts 31 May 2022
Next confirmation statement due 20 June 2017
Last confirmation statement dated 23 May 2016

Mortgages

No mortgages have been registered against WOODMANCOTE RESULTS LTD.

Previous Names

Name Change Date
WOODMANCOTE RESULTS LTD 23 May 2015