RISBY PREMIER LTD - LEICESTER
Company Profile | Company Filings |
Overview
RISBY PREMIER LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
RISBY PREMIER LTD was incorporated 9 years ago on 23/07/2014 and has the registered number: 09143602. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
RISBY PREMIER LTD was incorporated 9 years ago on 23/07/2014 and has the registered number: 09143602. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
RISBY PREMIER 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 |
---|---|
24/06/2023 | 08/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-31 | CURRENT |
ROBERT LUCAS | Mar 1981 | British | Director | 2015-01-13 UNTIL 2015-06-25 | RESIGNED |
MR HAJNALKA FURUS | Dec 1968 | Romanian | Director | 2018-11-08 UNTIL 2019-03-13 | RESIGNED |
MR MARCUS RICHARDS | Dec 1970 | British | Director | 2020-11-19 UNTIL 2020-12-16 | RESIGNED |
MR CHRISTOPHER CROWTHER | Jun 1967 | British | Director | 2019-03-13 UNTIL 2019-09-06 | RESIGNED |
MICHAEL SHEPPARD | Aug 1979 | British | Director | 2016-09-19 UNTIL 2017-03-15 | RESIGNED |
IAN PETHICK | Sep 1965 | British | Director | 2015-06-25 UNTIL 2016-05-31 | RESIGNED |
MR CHLOE ELLA WUMBA LUSANDU | Dec 1995 | French | Director | 2018-09-27 UNTIL 2018-11-08 | RESIGNED |
MR NUNO PERES | Jun 1996 | Portuguese | Director | 2019-09-06 UNTIL 2020-08-18 | RESIGNED |
MR JOYSON TAVARES | Feb 1990 | Portuguese | Director | 2021-06-09 UNTIL 2022-08-31 | RESIGNED |
GARETH JAMES | Sep 1979 | British | Director | 2014-08-28 UNTIL 2015-01-13 | RESIGNED |
MR DIEGO CAICE | Mar 1995 | Spanish | Director | 2020-12-16 UNTIL 2021-06-09 | RESIGNED |
MR LIVIU FLORIN ILIONI | Sep 1990 | Romanian | Director | 2017-09-05 UNTIL 2018-04-05 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-09-27 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-23 UNTIL 2014-08-28 | RESIGNED |
ROSS DUNKLEY | Jun 1994 | British | Director | 2016-05-31 UNTIL 2016-09-19 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-09-05 | RESIGNED |
MR ANDRZEJ KRAWCZYK | Mar 1971 | Polish | Director | 2020-08-18 UNTIL 2020-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr 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 Joyson Tavares | 2021-06-09 - 2022-08-31 | 2/1990 | Feltham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Diego Caice | 2020-12-16 - 2021-06-09 | 3/1995 | Harrow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marcus Richards | 2020-11-19 - 2020-12-16 | 12/1970 | Chatham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrezj Krawczyk | 2020-08-18 - 2023-02-01 | 3/1971 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nuno Peres | 2019-09-06 - 2020-08-18 | 6/1996 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Christopher Crowther | 2019-03-13 - 2019-09-06 | 6/1967 | Barnsley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Hajnalka Furus | 2018-11-08 - 2019-03-13 | 12/1968 | Greenford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Chloe Ella Wumba Lusandu | 2018-09-27 - 2018-11-08 | 12/1995 | Southall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-09-27 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Liviu Florin Ilioni | 2017-09-05 - 2018-04-05 | 9/1990 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-15 - 2017-09-05 | 1/1945 | Cambridge | Ownership of shares 75 to 100 percent |
Ross Dunkley | 2016-06-30 - 2016-09-19 | 6/1994 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Risby Premier Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-17 | 31-07-2023 | £1 equity |
Risby Premier Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-01-20 | 31-07-2022 | £1 equity |
Risby Premier Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-03-02 | 31-07-2021 | £1 equity |
Risby Premier Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-19 | 31-07-2020 | £1 equity |
Risby Premier Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-20 | 31-07-2019 | £1 equity |
Risby Premier Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-22 | 31-07-2018 | £1 equity |
Risby Premier Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-17 | 31-07-2017 | £1 equity |
Risby Premier Ltd Accounts | 2017-04-20 | 31-07-2016 | £1 equity |
Risby Premier Ltd Accounts | 2016-03-10 | 31-07-2015 | £1 equity |