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 |