STREFFORD ENDEAVOURS LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active - Proposal to Strike off
- Private Limited Company
- Company No. 10109999
- Last Updated: 01 Jun 2023
Company Profile
STREFFORD ENDEAVOURS LTD was incorporated on Thursday, April 7, 2016 as a Private Limited Company with registered address in LEICESTER. STREFFORD ENDEAVOURS LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Other food services. This Private Limited Company has been operating for 8 years 6 months and 21 days.
Name | STREFFORD ENDEAVOURS LTD |
---|---|
Company number | 10109999 |
Company type | Private Limited Company |
Incorporation date | 07 Apr 2016 |
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: Tuesday, May 25, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michael Hulswit Nationality: Dutch |
Dates: Thursday, December 10, 2020 - Tuesday, May 25, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Gary Walker Nationality: British |
Dates: Tuesday, September 1, 2020 - Thursday, December 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Virgil Bireescu Nationality: Romanian |
Dates: Monday, November 4, 2019 - Tuesday, September 1, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Daniel John Robinson Nationality: British |
Dates: Friday, May 25, 2018 - Monday, November 4, 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 - Friday, May 25, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jack Robert Michael Brewer Nationality: British |
Dates: Thursday, February 8, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Luke Ridley Nationality: British |
Dates: Friday, July 7, 2017 - Thursday, February 8, 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, March 15, 2017 - Wednesday, February 1, 2023
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 April |
Next annual accounts due | 31 January 2024, (-271 days left) |
Latest accounts | 30 April 2022 |
Next confirmation statement due | 05 May 2017 |
Last confirmation statement dated | Not available |
Mortgages
No mortgages have been registered against STREFFORD ENDEAVOURS LTD.
Previous Names
Name | Change Date |
---|---|
STREFFORD ENDEAVOURS LTD | 07 Apr 2016 |