ADLINGTON EMINENCE LTD - LEICESTER
Company Profile | Company Filings |
Overview
ADLINGTON EMINENCE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
ADLINGTON EMINENCE LTD was incorporated 9 years ago on 02/07/2014 and has the registered number: 09111698. The accounts status is MICRO ENTITY.
ADLINGTON EMINENCE LTD was incorporated 9 years ago on 02/07/2014 and has the registered number: 09111698. The accounts status is MICRO ENTITY.
ADLINGTON EMINENCE LTD - LEICESTER
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-31 | CURRENT |
MR SHAUN TUCKER | Aug 1996 | British | Director | 2021-12-03 UNTIL 2022-08-31 | RESIGNED |
MS JADE TOSSELL | Jul 1988 | British | Director | 2020-11-30 UNTIL 2021-12-03 | RESIGNED |
CARL THOMAS | May 1963 | British | Director | 2015-09-23 UNTIL 2016-04-05 | RESIGNED |
MR TERRENCE TERA | Apr 1998 | Zimbabwean | Director | 2020-03-31 UNTIL 2020-09-15 | RESIGNED |
SEAN SWEENEY | May 1991 | British | Director | 2014-12-18 UNTIL 2015-04-27 | RESIGNED |
MS TIA PULLEN | Oct 1998 | British | Director | 2020-09-15 UNTIL 2020-11-30 | RESIGNED |
GRAHAM PLATT | Sep 1961 | British | Director | 2014-07-30 UNTIL 2014-12-18 | RESIGNED |
MR OSCAR PISZEWSKY | Mar 2000 | English | Director | 2019-07-11 UNTIL 2019-11-13 | RESIGNED |
JOSHUA MCDONNELL | Jan 1995 | British | Director | 2015-04-27 UNTIL 2015-07-22 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-02 UNTIL 2014-07-30 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-02-20 UNTIL 2019-07-11 | RESIGNED |
MAMADOU DIALLO | Jan 1972 | British | Director | 2015-07-22 UNTIL 2015-09-23 | RESIGNED |
ALISTAIR BOYD | Jan 1965 | British | Director | 2016-07-29 UNTIL 2017-04-05 | RESIGNED |
TINA BUTCHER | Nov 1972 | British | Director | 2016-04-05 UNTIL 2016-07-29 | RESIGNED |
LEE-ANN AITCHISON | Jun 1990 | British | Director | 2017-05-09 UNTIL 2018-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-08-31 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Shaun Tucker | 2021-12-03 - 2022-08-31 | 8/1996 | Feltham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Jade Tossell | 2020-11-30 - 2021-12-03 | 7/1988 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Tia Pullen | 2020-09-15 - 2020-11-30 | 10/1998 | Lutterworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terrence Tera | 2020-03-31 - 2020-09-15 | 4/1998 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nathanael James | 2019-11-13 - 2020-03-31 | 1/1994 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Oscar James Piszewsky | 2019-07-11 - 2019-11-13 | 3/2000 | West Drayton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-02-20 - 2019-07-11 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Lee-Ann Aitchison | 2017-05-09 - 2018-02-20 | 6/1990 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Tina Butcher | 2016-06-30 - 2017-05-09 | 11/1972 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Adlington Eminence Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-01-24 | 31-07-2022 | £1 equity |
Adlington Eminence Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-16 | 31-07-2021 | £1 equity |
Adlington Eminence Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-10 | 31-07-2020 | £1 equity |
Adlington Eminence Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-13 | 31-07-2019 | £1 equity |
Adlington Eminence Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-14 | 31-07-2018 | £1 equity |
Adlington Eminence Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-10 | 31-07-2017 | £1 equity |
Adlington Eminence Ltd Accounts | 2017-04-04 | 31-07-2016 | £1 equity |
Adlington Eminence Ltd Accounts | 2016-02-12 | 31-07-2015 | £1 equity |