SUNNYBROW DYNAMIC LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 09720380
- Last Updated: 01 Jun 2023
Company Profile
SUNNYBROW DYNAMIC LTD was incorporated on Thursday, August 6, 2015 as a Private Limited Company with registered address in LEICESTER. SUNNYBROW DYNAMIC LTD has the status: Active 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 16 days.
Name | SUNNYBROW DYNAMIC LTD |
---|---|
Company number | 09720380 |
Company type | Private Limited Company |
Incorporation date | 06 Aug 2015 |
Status | Active |
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: Wednesday, August 31, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Miss Jade Ball Nationality: British |
Dates: Wednesday, January 20, 2021 - Wednesday, August 31, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Darius Ticmenov Nationality: Romanian |
Dates: Thursday, October 29, 2020 - Wednesday, January 20, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Josh Notman Nationality: British |
Dates: Thursday, July 16, 2020 - Thursday, October 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jordan Thompson Nationality: British |
Dates: Monday, January 20, 2020 - Thursday, July 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mark Anderson Nationality: British |
Dates: Tuesday, September 10, 2019 - Monday, January 20, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Scott Heapy Nationality: British |
Dates: Thursday, May 16, 2019 - Tuesday, September 10, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Neil Rowark Nationality: British |
Dates: Friday, September 14, 2018 - Thursday, May 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Dejon Thompson Nationality: British |
Dates: Wednesday, May 2, 2018 - Friday, September 14, 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 - Wednesday, May 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Martin Keys Nationality: British |
Dates: Friday, February 23, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Anthony Gordon Nationality: British |
Dates: Thursday, June 30, 2016 - Friday, February 23, 2018
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 August |
Next annual accounts due | 31 May 2024, (-114 days left) |
Latest accounts | 31 August 2022 |
Next confirmation statement due | 03 September 2016 |
Last confirmation statement dated | Not available |
Mortgages
No mortgages have been registered against SUNNYBROW DYNAMIC LTD.
Previous Names
Name | Change Date |
---|---|
SUNNYBROW DYNAMIC LTD | 06 Aug 2015 |