ABBERLEY ACE LTD - LEICESTER
Company Profile | Company Filings |
Overview
ABBERLEY ACE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
ABBERLEY ACE LTD was incorporated 9 years ago on 15/09/2014 and has the registered number: 09217560. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ABBERLEY ACE LTD was incorporated 9 years ago on 15/09/2014 and has the registered number: 09217560. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
ABBERLEY ACE 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 | 2022-08-31 | CURRENT |
MR NICHOLAS WILSON | Jul 1973 | British | Director | 2019-11-26 UNTIL 2020-08-20 | RESIGNED |
MOHAMMED WARDERE | Dec 1992 | British | Director | 2015-08-21 UNTIL 2016-07-05 | RESIGNED |
MS JULIA VAZ | Apr 1972 | Indian | Director | 2020-10-27 UNTIL 2022-08-31 | RESIGNED |
MR DOMINIC SCHIAVETTA | Jun 1997 | British | Director | 2020-08-20 UNTIL 2020-10-27 | RESIGNED |
DAVIDSON OMO-IROGHO | Jun 1967 | British | Director | 2015-01-21 UNTIL 2015-05-08 | RESIGNED |
OLYMPIO OGUNJOBI | Jan 1964 | Swedish | Director | 2015-07-20 UNTIL 2015-08-21 | RESIGNED |
MRS EDYTA NAUMCZYK | Apr 1986 | Polish | Director | 2017-09-22 UNTIL 2018-04-05 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2019-08-07 | RESIGNED |
MR CARMEN LOK | Jun 1986 | British | Director | 2019-08-07 UNTIL 2019-11-26 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-09-15 UNTIL 2014-10-30 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-09-22 | RESIGNED |
MR REES COSTER | May 1996 | British | Director | 2016-07-05 UNTIL 2017-03-15 | RESIGNED |
JONATHAN COLE | Jun 1994 | British | Director | 2015-05-08 UNTIL 2015-07-20 | RESIGNED |
ALISON CHANTLER | Apr 1986 | British | Director | 2014-10-30 UNTIL 2015-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr 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 |
Ms Julia Vaz | 2020-10-27 - 2022-08-31 | 4/1972 | Southall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Dominic Schiavetta | 2020-08-20 - 2020-10-27 | 6/1997 | Alnwick |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nicholas Wilson | 2019-11-26 - 2020-08-20 | 7/1973 | Worksop |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Carmen Lok | 2019-08-07 - 2019-11-26 | 6/1986 | Oakham |
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 - 2019-08-07 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Edyta Naumczyk | 2017-09-22 - 2018-04-05 | 4/1986 | Stockport |
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 - 2017-09-22 | 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 Rees Coster | 2016-07-05 - 2017-03-15 | 5/1996 | Hamilton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abberley Ace Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-05-10 | 30-09-2022 | £1 equity |
Abberley Ace Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-22 | 30-09-2021 | £1 equity |
Abberley Ace Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-20 | 30-09-2020 | £1 equity |
Abberley Ace Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-04-01 | 30-09-2019 | £1 equity |
Abberley Ace Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-06-18 | 30-09-2018 | £1 equity |
Abberley Ace Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-21 | 30-09-2017 | £1 equity |
Abberley Ace Ltd Accounts | 2017-06-17 | 30-09-2016 | £1 equity |
Abberley Ace Ltd Accounts | 2016-04-15 | 30-09-2015 | £1 equity |