SHELLINGFORD RESULTS LTD - LEICESTER
Company Profile | Company Filings |
Overview
SHELLINGFORD RESULTS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
SHELLINGFORD RESULTS LTD was incorporated 9 years ago on 08/09/2014 and has the registered number: 09207215. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
SHELLINGFORD RESULTS LTD was incorporated 9 years ago on 08/09/2014 and has the registered number: 09207215. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
SHELLINGFORD RESULTS 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 |
---|---|---|
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 | 2021-12-16 | CURRENT |
MR JAGVIR SINGH | May 1966 | Indian | Director | 2021-04-27 UNTIL 2021-12-16 | RESIGNED |
MR CARLTON DODDS | Jan 1997 | British | Director | 2019-10-30 UNTIL 2020-10-27 | RESIGNED |
MR RAIMUNDO SALDANHA | Feb 1970 | Portuguese | Director | 2017-12-27 UNTIL 2018-04-05 | RESIGNED |
MR GERRY WALSH | May 1993 | English | Director | 2016-10-07 UNTIL 2017-12-27 | RESIGNED |
DENIS VUK | Dec 1972 | Croatian | Director | 2015-09-30 UNTIL 2015-10-21 | RESIGNED |
STANLEY VALENTINE | Mar 1985 | British | Director | 2015-06-08 UNTIL 2015-09-30 | RESIGNED |
MR ANDREW TWIBLE | Oct 1969 | British | Director | 2019-06-11 UNTIL 2019-10-30 | RESIGNED |
MISS EMMA SPANSWICK | Nov 1998 | British | Director | 2018-11-06 UNTIL 2019-04-04 | RESIGNED |
BRIAN ATHERTON | Jul 1964 | British | Director | 2015-03-11 UNTIL 2015-06-08 | RESIGNED |
MR BRANDON WELCH | Sep 1989 | British | Director | 2020-10-27 UNTIL 2021-04-27 | RESIGNED |
ALEXANDER MUNRO | Aug 1976 | British | Director | 2014-10-29 UNTIL 2015-03-11 | RESIGNED |
KAROLY SZEKARES | Apr 1981 | Romanian | Director | 2015-10-21 UNTIL 2015-11-30 | RESIGNED |
MR SIMONE MACCARIO | May 1983 | Italian | Director | 2019-04-04 UNTIL 2019-06-11 | RESIGNED |
CONSTANTIN IORDAN | Sep 1974 | Romanian | Director | 2015-11-30 UNTIL 2016-03-02 | RESIGNED |
MR TERENCE JAMES DYKES | Feb 1988 | British | Director | 2018-07-26 UNTIL 2018-11-06 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-09-08 UNTIL 2014-10-29 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-07-26 | RESIGNED |
ZDZISLAW BERNACKI | Oct 1984 | Polish | Director | 2016-03-02 UNTIL 2016-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2021-12-16 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jagvir Singh | 2021-04-27 - 2021-12-16 | 5/1966 | Hounslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Brandon Welch | 2020-10-27 - 2021-04-27 | 9/1989 | Daventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Carlton Dodds | 2019-10-30 - 2020-10-27 | 1/1997 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrew Twible | 2019-06-11 - 2019-10-30 | 10/1969 | Rotherham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Simone Maccario | 2019-04-04 - 2019-06-11 | 5/1983 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Emma Spanswick | 2018-11-06 - 2019-04-04 | 11/1998 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence James Dykes | 2018-07-26 - 2018-11-06 | 2/1988 | Dudley |
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 - 2018-07-26 | 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 Raimundo Saldanha | 2017-12-27 - 2018-04-05 | 2/1970 | Hounslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Gerry James Walsh | 2016-10-07 - 2017-12-27 | 5/1993 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Zdzislaw Bernacki | 2016-06-30 - 2016-10-07 | 10/1984 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shellingford Results Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-05-10 | 30-09-2022 | £1 equity |
Shellingford Results Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-14 | 30-09-2021 | £1 equity |
Shellingford Results Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-08 | 30-09-2020 | £1 equity |
Shellingford Results Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-27 | 30-09-2019 | £1 equity |
Shellingford Results Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-27 | 30-09-2017 | £1 equity |
Shellingford Results Ltd Accounts | 2017-06-17 | 30-09-2016 | £1 equity |
Shellingford Results Ltd Accounts | 2016-04-15 | 30-09-2015 | £1 equity |