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 |