EASTOKE ASSIGNMENTS LTD - LEICESTER
Company Profile | Company Filings |
Overview
EASTOKE ASSIGNMENTS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
EASTOKE ASSIGNMENTS LTD was incorporated 9 years ago on 03/07/2014 and has the registered number: 09114294. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
EASTOKE ASSIGNMENTS LTD was incorporated 9 years ago on 03/07/2014 and has the registered number: 09114294. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
EASTOKE ASSIGNMENTS LTD - LEICESTER
This company is listed in the following categories:
53201 - Licensed carriers
53201 - Licensed carriers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
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 | 2023-03-10 | CURRENT |
MR SALVATORE TUMMINELLO | Apr 1981 | Italian | Director | 2018-08-15 UNTIL 2019-02-19 | RESIGNED |
MR CHRISTOPHER SMITH | Dec 1977 | British | Director | 2020-09-02 UNTIL 2023-03-10 | RESIGNED |
NEIL PARKER | Apr 1990 | British | Director | 2015-04-07 UNTIL 2015-06-22 | RESIGNED |
MR COLIN O'SULLIVAN | Jun 1990 | Irish | Director | 2019-02-19 UNTIL 2019-10-03 | RESIGNED |
CARMEN MASTRUT | Jul 1967 | Romanian | Director | 2017-05-24 UNTIL 2018-03-07 | RESIGNED |
AERON KWOFIE | Aug 1985 | Dutch | Director | 2014-08-20 UNTIL 2015-01-05 | RESIGNED |
JOHN KING | Dec 1976 | British | Director | 2018-03-07 UNTIL 2018-08-15 | RESIGNED |
CRAIG JAMES | Dec 1989 | British | Director | 2015-06-22 UNTIL 2015-12-03 | RESIGNED |
ALEXANDER HICKS | Dec 1967 | British | Director | 2016-10-18 UNTIL 2017-04-05 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-03 UNTIL 2014-08-20 | RESIGNED |
JONATHAN BISHOP | May 1991 | British | Director | 2015-12-03 UNTIL 2016-03-11 | RESIGNED |
ALAN BATT | Jun 1956 | British | Director | 2016-03-11 UNTIL 2016-10-18 | RESIGNED |
MR STEFAN BADEA | May 1997 | Romanian | Director | 2020-03-11 UNTIL 2020-09-02 | RESIGNED |
MR DRISS AZAROUL | Jan 1968 | Italian | Director | 2019-10-03 UNTIL 2020-03-11 | RESIGNED |
DEAN ANGEAR | Nov 1973 | British | Director | 2015-01-05 UNTIL 2015-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2023-03-10 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Christopher Smith | 2020-09-02 - 2023-03-10 | 12/1977 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Stefan Badea | 2020-03-11 - 2020-09-02 | 5/1997 | Harrow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Driss Azaroul | 2019-10-03 - 2020-03-11 | 1/1968 | Rushden |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Colin O'Sullivan | 2019-02-19 - 2019-10-03 | 6/1990 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Salvatore Tumminello | 2018-08-15 - 2019-02-19 | 4/1981 | Brentwood |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr John King | 2018-03-07 - 2018-08-15 | 12/1976 | Barnsley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Carmen Mastrut | 2017-05-24 - 2018-03-07 | 7/1967 | Harrow | Ownership of shares 75 to 100 percent |
Alan Batt | 2016-06-30 - 2016-10-18 | 6/1956 | Harrow | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eastoke Assignments Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-01-20 | 31-07-2022 | £1 equity |
Eastoke Assignments Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-22 | 31-07-2021 | £1 equity |
Eastoke Assignments Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-06 | 31-07-2020 | £1 equity |
Eastoke Assignments Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-28 | 31-07-2019 | £1 equity |
Eastoke Assignments Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-21 | 31-07-2018 | £1 equity |
Eastoke Assignments Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-12 | 31-07-2017 | £1 equity |
Eastoke Assignments Ltd Accounts | 2017-04-06 | 31-07-2016 | £1 equity |
Eastoke Assignments Ltd Accounts | 2016-02-17 | 31-07-2015 | £1 equity |