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