SHEVIOCK LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09767451
  • Last Updated: 01 Mar 2024

Company Profile

SHEVIOCK LTD was incorporated on Tuesday, September 8, 2015 as a Private Limited Company with registered address in LEICESTER. SHEVIOCK 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 and 14 days.

Name SHEVIOCK LTD
Company number 09767451
Company type Private Limited Company
Incorporation date 08 Sep 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: Monday, June 7, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Louisa Sullivan Nationality: British Dates: Friday, June 26, 2020 - Monday, June 7, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Shaun Mckenzie Nationality: British Dates: Monday, December 9, 2019 - Friday, June 26, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Glenn Mcgown Nationality: British Dates: Friday, July 12, 2019 - Monday, December 9, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Joseph Christopher Pugh Nationality: British Dates: Tuesday, April 16, 2019 - Friday, July 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stuart Fitton Niven Nationality: British Dates: Thursday, November 1, 2018 - Tuesday, April 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Louis Gerard Nationality: British Dates: Thursday, June 28, 2018 - Thursday, June 28, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Hary Holmes Nationality: British Dates: Thursday, June 28, 2018 - Wednesday, February 1, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Marius Popa Nationality: Romanian Dates: Wednesday, April 25, 2018 - Thursday, June 28, 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, April 25, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert Davidson Armour Nationality: British Dates: Wednesday, November 22, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Godfrey Williams Nationality: British Dates: Thursday, June 30, 2016 - Wednesday, November 22, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-84 days left)
Latest accounts 30 September 2022
Next confirmation statement due 06 October 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against SHEVIOCK LTD.

Previous Names

Name Change Date
SHEVIOCK LTD 08 Sep 2015