SNITTONGATE CHIEF LTD - LEICESTER


Company Profile Company Filings

Overview

SNITTONGATE CHIEF LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
SNITTONGATE CHIEF LTD was incorporated 9 years ago on 05/09/2014 and has the registered number: 09206558. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

SNITTONGATE CHIEF LTD - LEICESTER

This company is listed in the following categories:
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
30 / 9 30/09/2022 30/06/2024

Registered Office

UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHAMMED AYYAZ Dec 1996 British Director 2022-09-06 CURRENT
MR OVIDIU MOLDOVAN Dec 1982 Romanian Director 2019-12-24 UNTIL 2020-02-24 RESIGNED
CARL WILLIS Jul 1993 British Director 2016-09-13 UNTIL 2017-03-15 RESIGNED
MR ABDUQUADIR MOHAMED Jul 2000 British Director 2020-02-24 UNTIL 2020-05-19 RESIGNED
PAUL WATSON Dec 1983 British Director 2015-01-15 UNTIL 2015-07-16 RESIGNED
MISS SARAH WAKENGE Oct 1999 British Director 2018-03-13 UNTIL 2018-04-05 RESIGNED
GAVIN SLATER Oct 1994 British Director 2016-04-15 UNTIL 2016-04-15 RESIGNED
MR MICHAEL RICHARDSON Dec 1982 British Director 2018-06-06 UNTIL 2018-09-20 RESIGNED
MR DEON ROBERTS Sep 1989 British Director 2021-09-20 UNTIL 2022-09-06 RESIGNED
MR KRZYSZTOF PIENIAZEK Aug 1974 Polish Director 2018-05-03 UNTIL 2018-06-06 RESIGNED
MARC BROWN May 1985 British Director 2014-09-30 UNTIL 2015-01-15 RESIGNED
MR BRENDAN LYNCH Nov 1997 British Director 2017-12-11 UNTIL 2018-03-13 RESIGNED
MR SAIF AHMED Dec 1997 British Director 2017-06-29 UNTIL 2017-12-11 RESIGNED
MR ANDRZEJ KOZUCHOWSKI Oct 1985 Polish Director 2018-09-20 UNTIL 2019-08-30 RESIGNED
MR TREVOR KNIGHT Feb 1980 British Director 2020-05-19 UNTIL 2021-09-20 RESIGNED
MR CRAIG GRUNDY Jul 1988 British Director 2019-08-30 UNTIL 2019-12-24 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-05-03 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-09-05 UNTIL 2014-09-30 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2017-03-15 UNTIL 2017-06-29 RESIGNED
DAVID DUFFY Mar 1977 British Director 2015-07-16 UNTIL 2015-11-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohammed Ayyaz 2022-09-06 12/1996 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Deon Roberts 2021-09-20 - 2022-09-06 9/1989 Feltham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Trevor Knight 2020-05-19 - 2021-09-20 2/1980 Southall   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Abduquadir Mohamed 2020-02-24 - 2020-05-19 7/2000 Southall   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ovidiu Moldovan 2019-12-24 - 2020-02-24 12/1982 Edgware   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Craig Grundy 2019-08-30 - 2019-12-24 7/1988 Wakefield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Andrzej Kozuchowski 2018-09-20 - 2019-08-30 10/1985 Wembley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Michael Shaun Paul Richardson 2018-06-06 - 2018-09-20 12/1982 Wrexham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Krzysztof Pieniazek 2018-05-03 - 2018-06-06 8/1974 Wembley   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 - 2018-05-03 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Sarah Wakenge 2018-03-13 - 2018-04-05 10/1999 Wakefield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Brendan Lynch 2017-12-11 - 2018-03-13 11/1997 Coatbridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Saif Ahmed 2017-06-29 - 2017-12-11 12/1997 Luton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gavin Slater 2016-06-30 - 2016-04-15 10/1994 Luton   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
IRONBRIDGE PRIME LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARRINGTON HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
AUSTERFIELD LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
BEACHLANDS HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
AXBRIDGE LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
AYSGARTH ENTERPRISE LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
ATTERTON SELECT LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ASHBURY LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
BEAMOND ABILITY LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
BECKLEY TRUSTED LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
BARLAKE SUPERIOR LTD LEICESTER ENGLAND Active MICRO ENTITY 56290 - Other food services