SHIREHAMPTON PRIME LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09721257
  • Last Updated: 01 Mar 2024

Company Profile

SHIREHAMPTON PRIME LTD was incorporated on Thursday, August 6, 2015 as a Private Limited Company with registered address in LEICESTER. SHIREHAMPTON PRIME LTD has the status: Active and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 9 years 1 month and 15 days.

Name SHIREHAMPTON PRIME LTD
Company number 09721257
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, February 28, 2024 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Finlay Horsfall Nationality: British Dates: Tuesday, May 19, 2020 - Wednesday, February 28, 2024
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Greg Plonka Nationality: British Dates: Wednesday, November 27, 2019 - Tuesday, May 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Craig Miello Nationality: British Dates: Wednesday, July 3, 2019 - Wednesday, November 27, 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 - Wednesday, July 3, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Stephen Cato Nationality: British Dates: Thursday, November 9, 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 - Thursday, November 9, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Stephen Millea Nationality: British Dates: Tuesday, July 5, 2016 - Wednesday, April 5, 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 SHIREHAMPTON PRIME LTD.

Previous Names

Name Change Date
SHIREHAMPTON PRIME LTD 06 Aug 2015