ADDISCOMBE FAVOURITE LTD - LEICESTER
Company Profile | Company Filings |
Overview
ADDISCOMBE FAVOURITE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
ADDISCOMBE FAVOURITE LTD was incorporated 9 years ago on 05/09/2014 and has the registered number: 09204557. The accounts status is MICRO ENTITY.
ADDISCOMBE FAVOURITE LTD was incorporated 9 years ago on 05/09/2014 and has the registered number: 09204557. The accounts status is MICRO ENTITY.
ADDISCOMBE FAVOURITE LTD - LEICESTER
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/08/2022 | 27/08/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-11 | CURRENT |
MR ANTONI KOWALSKI | Sep 1998 | Polish | Director | 2019-06-10 UNTIL 2019-09-05 | RESIGNED |
MR KACPER SLEDZ | Dec 1997 | Polish | Director | 2017-06-09 UNTIL 2017-11-21 | RESIGNED |
MR SHANTELLE HAYDEN | Feb 1995 | British | Director | 2020-03-02 UNTIL 2020-07-03 | RESIGNED |
DAMIAN PARKER | Aug 1976 | British | Director | 2017-02-06 UNTIL 2017-04-05 | RESIGNED |
ALAN NISBET | Sep 1994 | British | Director | 2015-08-11 UNTIL 2016-06-29 | RESIGNED |
MR DAVID BRINCOVEANU | Dec 1984 | Romanian | Director | 2017-11-21 UNTIL 2018-03-14 | RESIGNED |
MR DANIEL VIOREL NECULA | Jan 1995 | Romanian | Director | 2019-12-06 UNTIL 2020-03-02 | RESIGNED |
MR CHRISTOPHER MURRAY | Sep 1985 | British | Director | 2020-10-12 UNTIL 2022-08-11 | RESIGNED |
MR OTTO MEZO | Nov 1996 | British | Director | 2018-08-02 UNTIL 2019-03-13 | RESIGNED |
KRISTIAN CATANESCU | Feb 1976 | Romanian | Director | 2016-06-29 UNTIL 2017-02-06 | RESIGNED |
JAMES GOODEY | Jul 1996 | British | Director | 2015-05-12 UNTIL 2015-08-11 | RESIGNED |
MR RYAN KELLY | Sep 1992 | British | Director | 2019-03-13 UNTIL 2019-06-10 | RESIGNED |
CARL BOND | Nov 1989 | British | Director | 2014-09-23 UNTIL 2015-05-12 | RESIGNED |
MR THOMAS FIELD | Oct 1997 | British | Director | 2018-03-14 UNTIL 2018-04-05 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-08-02 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-09-05 UNTIL 2014-09-23 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-06-09 | RESIGNED |
MR GEORGE CLARIDGE | Mar 2001 | British | Director | 2020-07-03 UNTIL 2020-10-12 | RESIGNED |
MR TRES BROWN | Sep 1998 | British | Director | 2019-09-05 UNTIL 2019-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-08-11 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Christopher Murray | 2020-10-12 - 2022-08-11 | 9/1985 | Iver |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr George Claridge | 2020-07-03 - 2020-10-12 | 3/2001 | Aylesbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Shantelle Hayden | 2020-03-02 - 2020-07-03 | 2/1995 | Dagenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Daniel Viorel Necula | 2019-12-06 - 2020-03-02 | 1/1995 | Ilford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Tres Brown | 2019-09-05 - 2019-12-06 | 9/1998 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Antoni Kowalski | 2019-06-10 - 2019-09-05 | 9/1998 | Dagenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ryan Kelly | 2019-03-13 - 2019-06-10 | 9/1992 | Leighton Buzzard |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Otto Mezo | 2018-08-02 - 2019-03-13 | 11/1996 | Aylesbury |
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 - 2018-08-02 | 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 Thomas Field | 2018-03-14 - 2018-04-05 | 10/1997 | Bridgwater |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Brincoveanu | 2017-11-21 - 2018-03-14 | 12/1984 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Kacper Sledz | 2017-06-09 - 2017-11-21 | 12/1997 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Kristian Catanescu | 2016-06-30 - 2017-02-06 | 2/1976 | Bristol | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Addiscombe Favourite Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-22 | 30-09-2021 | £1 equity |
Addiscombe Favourite Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-20 | 30-09-2020 | £1 equity |
Addiscombe Favourite Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-04-01 | 30-09-2019 | £1 equity |
Addiscombe Favourite Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-06-18 | 30-09-2018 | £1 equity |
Addiscombe Favourite Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-21 | 30-09-2017 | £1 equity |
Addiscombe Favourite Ltd Accounts | 2017-06-14 | 30-09-2016 | £1 equity |
Addiscombe Favourite Ltd Accounts | 2016-04-06 | 30-09-2015 | £1 equity |