CONNIBURROW EMINENT LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 09606559
- Last Updated: 01 Jun 2023
Company Profile
CONNIBURROW EMINENT LTD was incorporated on Saturday, May 23, 2015 as a Private Limited Company with registered address in LEICESTER. CONNIBURROW EMINENT 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 | CONNIBURROW EMINENT LTD |
---|---|
Company number | 09606559 |
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: Friday, August 26, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jose De Sousa Nationality: British |
Dates: Wednesday, February 23, 2022 - Friday, August 26, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Augustinho Fernandes Nationality: Portuguese |
Dates: Thursday, February 25, 2021 - Wednesday, February 23, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Taulant Kola Nationality: Italian |
Dates: Friday, November 6, 2020 - Thursday, February 25, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr John Trainer Nationality: British |
Dates: Wednesday, July 8, 2020 - Friday, November 6, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Dionisie Bejemaru Nationality: Romanian |
Dates: Wednesday, April 22, 2020 - Wednesday, July 8, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ancuta Savin Nationality: Romanian |
Dates: Thursday, December 12, 2019 - Wednesday, April 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Rodrick Mercer Nationality: British |
Dates: Monday, April 15, 2019 - Thursday, December 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Miss Natalja Zake Nationality: Latvian |
Dates: Tuesday, February 26, 2019 - Monday, April 15, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Matthew Ponsonby Nationality: British |
Dates: Wednesday, October 24, 2018 - Tuesday, February 26, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Hristina Aleksandrova Kalcheva Nationality: British |
Dates: Thursday, June 28, 2018 - Wednesday, October 24, 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, June 28, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Anca Pop Nationality: Romanian |
Dates: Thursday, December 7, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Henry Harrison Nationality: British |
Dates: Thursday, February 23, 2017 - Thursday, December 7, 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 | 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 CONNIBURROW EMINENT LTD.
Previous Names
Name | Change Date |
---|---|
CONNIBURROW EMINENT LTD | 23 May 2015 |