TICKENCOTE LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09777615
  • Last Updated: 01 Jun 2023

Company Profile

TICKENCOTE LTD was incorporated on Tuesday, September 15, 2015 as a Private Limited Company with registered address in LEICESTER. TICKENCOTE 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 and 7 days.

Name TICKENCOTE LTD
Company number 09777615
Company type Private Limited Company
Incorporation date 15 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
Dr Mohammed Ayyaz Nationality: British Dates: Wednesday, June 29, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Mcleod Nationality: British Dates: Wednesday, March 24, 2021 - Wednesday, June 29, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dimitrious Gkounas Nationality: Greek Dates: Tuesday, September 15, 2020 - Wednesday, March 24, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christopher Dean Hoskins Nationality: British Dates: Thursday, January 16, 2020 - Tuesday, September 15, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Vlad Oloeru Nationality: Romanian Dates: Friday, September 27, 2019 - Thursday, January 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gary Lloyd Nationality: British Dates: Thursday, May 16, 2019 - Friday, September 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jerzy Stanislaw Podgorski Nationality: Polish Dates: Tuesday, May 1, 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 Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Tuesday, May 1, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Flavius Robert Mihu Nationality: Romanian Dates: Wednesday, December 13, 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 Keith Barr Nationality: British Dates: Friday, April 7, 2017 - Wednesday, December 13, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Francis Luke Nationality: British Dates: Monday, July 25, 2016 - Wednesday, March 15, 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 2023, (-450 days left)
Latest accounts 30 September 2021
Next confirmation statement due 13 October 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against TICKENCOTE LTD.

Previous Names

Name Change Date
TICKENCOTE LTD 15 Sep 2015