SUNBURY DELUXE LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09720502
  • Last Updated: 01 Jun 2023

Company Profile

SUNBURY DELUXE LTD was incorporated on Thursday, August 6, 2015 as a Private Limited Company with registered address in LEICESTER. SUNBURY DELUXE 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 SUNBURY DELUXE LTD
Company number 09720502
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, July 14, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Mitchell Nationality: British Dates: Monday, July 6, 2020 - Thursday, July 14, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Luana Andrada Rebeca Nationality: Romanian Dates: Wednesday, December 4, 2019 - Monday, July 6, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Dakers Nationality: British Dates: Friday, October 18, 2019 - Wednesday, December 4, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Mccarthy Nationality: British Dates: Thursday, June 6, 2019 - Friday, October 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Wesley Wharmsby Nationality: British Dates: Tuesday, September 18, 2018 - Thursday, June 6, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Tyler Joe Owens Nationality: British Dates: Tuesday, May 15, 2018 - Tuesday, September 18, 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 - Tuesday, May 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Aurel Catalin Coada Nationality: Romanian Dates: Friday, November 3, 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, April 5, 2017 - Friday, November 3, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Perry Thomas Deacon Nationality: British Dates: Thursday, June 30, 2016 - Wednesday, February 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 2023, (-479 days left)
Latest accounts 31 August 2021
Next confirmation statement due 03 September 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against SUNBURY DELUXE LTD.

Previous Names

Name Change Date
SUNBURY DELUXE LTD 06 Aug 2015