LITTLEHOUGHTON TRADES LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09712129
  • Last Updated: 01 Mar 2024

Company Profile

LITTLEHOUGHTON TRADES LTD was incorporated on Friday, July 31, 2015 as a Private Limited Company with registered address in LEICESTER. LITTLEHOUGHTON TRADES LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 9 years 1 month and 22 days.

Name LITTLEHOUGHTON TRADES LTD
Company number 09712129
Company type Private Limited Company
Incorporation date 31 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: Tuesday, February 13, 2024 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Theophilus Imoukhedemen Nationality: Nigerian Dates: Monday, June 29, 2020 - Tuesday, February 13, 2024
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Callaghan Nationality: British Dates: Monday, December 9, 2019 - Monday, June 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Sorin Alexandru Bogatu Nationality: Romanian Dates: Wednesday, October 23, 2019 - Monday, December 9, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kenny Jamieson Nationality: British Dates: Wednesday, June 19, 2019 - Wednesday, October 23, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dominic Pusey Nationality: British Dates: Tuesday, February 5, 2019 - Wednesday, June 19, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Cristina Mihai Nationality: Romanian Dates: Friday, October 12, 2018 - Tuesday, February 5, 2019
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, April 5, 2018 - Friday, October 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Emanuel Sebastian Zaleschi Nationality: Romanian Dates: Friday, October 6, 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: Wednesday, March 15, 2017 - Friday, October 6, 2017
ownership of shares 75 to 100 percent
Bonni Keys Nationality: British Dates: Saturday, July 30, 2016 - Tuesday, October 4, 2016
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 28 August 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against LITTLEHOUGHTON TRADES LTD.

Previous Names

Name Change Date
LITTLEHOUGHTON TRADES LTD 31 Jul 2015