WHITLEY TRIUMPH LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09856703
  • Last Updated: 01 Mar 2024

Company Profile

WHITLEY TRIUMPH LTD was incorporated on Wednesday, November 4, 2015 as a Private Limited Company with registered address in LEICESTER. WHITLEY TRIUMPH LTD has the status: Active - Proposal to Strike off 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 8 years 10 months and 18 days.

Name WHITLEY TRIUMPH LTD
Company number 09856703
Company type Private Limited Company
Incorporation date 04 Nov 2015
Status Active - Proposal to Strike off
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, August 31, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Francis Vaz Nationality: Portuguese Dates: Tuesday, April 27, 2021 - Wednesday, August 31, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Sean Egan Nationality: British Dates: Wednesday, December 23, 2020 - Tuesday, April 27, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Hari Jalendran Nationality: French Dates: Monday, August 10, 2020 - Wednesday, December 23, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Yousef Wazni Nationality: Dutch Dates: Wednesday, February 26, 2020 - Monday, August 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Cristina Serban-Nedelcu Nationality: Romanian Dates: Thursday, September 26, 2019 - Wednesday, February 26, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Susan Onoyese Temienor Nationality: British Dates: Wednesday, May 22, 2019 - Thursday, September 26, 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 - Wednesday, May 22, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Cheryl Mercer Nationality: British Dates: Tuesday, August 8, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Maciej Kawula Nationality: Polish Dates: Wednesday, August 17, 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 November
Next annual accounts due 31 August 2024, (-22 days left)
Latest accounts 30 November 2022
Next confirmation statement due 02 December 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against WHITLEY TRIUMPH LTD.

Previous Names

Name Change Date
WHITLEY TRIUMPH LTD 04 Nov 2015