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 |