PEPPERSTOCK MERIT LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09720427
  • Last Updated: 01 Jun 2023

Company Profile

PEPPERSTOCK MERIT LTD was incorporated on Thursday, August 6, 2015 as a Private Limited Company with registered address in LEICESTER. PEPPERSTOCK MERIT 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 15 days.

Name PEPPERSTOCK MERIT LTD
Company number 09720427
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: Thursday, August 25, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Demetrius Dcruz Nationality: Portuguese Dates: Wednesday, September 22, 2021 - Thursday, August 25, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Peppiat Nationality: British Dates: Tuesday, December 15, 2020 - Wednesday, September 22, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Matthew Hall Nationality: British Dates: Tuesday, August 18, 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 Sam Stone Nationality: British Dates: Tuesday, October 1, 2019 - Tuesday, August 18, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Andrew Linthwaite Nationality: British Dates: Thursday, July 19, 2018 - Tuesday, October 1, 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 - Thursday, July 19, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Anoopa Panesar Nationality: British Dates: Wednesday, September 27, 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 Nicolas Mackowiak Nationality: Polish Dates: Thursday, April 6, 2017 - Wednesday, September 27, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Lee Hearl Nationality: British Dates: Thursday, June 30, 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 August
Next annual accounts due 31 May 2024, (-113 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 PEPPERSTOCK MERIT LTD.

Previous Names

Name Change Date
PEPPERSTOCK MERIT LTD 06 Aug 2015