MICKLEHAM TRUSTED LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09707960
  • Last Updated: 01 Jun 2023

Company Profile

MICKLEHAM TRUSTED LTD was incorporated on Wednesday, July 29, 2015 as a Private Limited Company with registered address in LEICESTER. MICKLEHAM TRUSTED LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Other food services. This Private Limited Company has been operating for 9 years 1 month and 24 days.

Name MICKLEHAM TRUSTED LTD
Company number 09707960
Company type Private Limited Company
Incorporation date 29 Jul 2015
Status Active - Proposal to Strike off
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
Dr 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 Caetano Fernandes Nationality: Indian Dates: Tuesday, September 8, 2020 - Friday, August 26, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Arturs Verigo Nationality: Latvian Dates: Wednesday, April 8, 2020 - Tuesday, September 8, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Rolands Kops Nationality: Latvian Dates: Monday, October 7, 2019 - Wednesday, April 8, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Joseph Crowe Nationality: British Dates: Monday, January 28, 2019 - Monday, October 7, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Daniel Smallbone Nationality: British Dates: Monday, August 13, 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 Gavin Caldow Nationality: British Dates: Friday, May 4, 2018 - Monday, August 13, 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 - Friday, May 4, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Simon Andrew Lyon Nationality: British Dates: Monday, October 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 Lee Patton Nationality: British Dates: Friday, August 18, 2017 - Monday, October 16, 2017
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 22, 2017 - Friday, August 18, 2017
ownership of shares 75 to 100 percent
Mr Dafydd Sharp Nationality: British Dates: Friday, April 8, 2016 - Wednesday, April 5, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 July
Next annual accounts due 30 April 2024, (-145 days left)
Latest accounts 31 July 2022
Next confirmation statement due 26 August 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against MICKLEHAM TRUSTED LTD.

Previous Names

Name Change Date
MICKLEHAM TRUSTED LTD 29 Jul 2015