ASKWITH ACCLAIMED LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09708460
  • Last Updated: 01 May 2023

Company Profile

ASKWITH ACCLAIMED LTD was incorporated on Wednesday, July 29, 2015 as a Private Limited Company with registered address in LEICESTER. ASKWITH ACCLAIMED LTD has the status: Active - Proposal to Strike off 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 1 month and 24 days.

Name ASKWITH ACCLAIMED LTD
Company number 09708460
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
Mr Mohammed Ayyaz Nationality: British Dates: Friday, June 24, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jordan Marsden Nationality: British Dates: Tuesday, December 15, 2020 - Friday, June 24, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Agata Jakiminska Siusta Nationality: Polish Dates: Tuesday, September 29, 2020 - Tuesday, December 15, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mohammed Salah Nationality: Dutch Dates: Thursday, January 30, 2020 - Tuesday, September 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Massino Capano Nationality: Italian Dates: Friday, April 26, 2019 - Thursday, January 30, 2020
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: Tuesday, February 20, 2018 - Friday, April 26, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Frank Edward Cooper Nationality: British Dates: Monday, September 4, 2017 - Tuesday, February 20, 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, March 15, 2017 - Monday, September 4, 2017
ownership of shares 75 to 100 percent
Kevin Reilly Nationality: British Dates: Thursday, July 28, 2016 - Wednesday, March 15, 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 2023, (-511 days left)
Latest accounts 31 July 2021
Next confirmation statement due 26 August 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against ASKWITH ACCLAIMED LTD.

Previous Names

Name Change Date
ASKWITH ACCLAIMED LTD 29 Jul 2015