CRANMER DEAL LTD - LEICESTER
Company Profile | Company Filings |
Overview
CRANMER DEAL LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
CRANMER DEAL LTD was incorporated 9 years ago on 19/11/2014 and has the registered number: 09317533. The accounts status is MICRO ENTITY.
CRANMER DEAL LTD was incorporated 9 years ago on 19/11/2014 and has the registered number: 09317533. The accounts status is MICRO ENTITY.
CRANMER DEAL LTD - LEICESTER
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2022 | 19/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-25 | CURRENT |
MR SHAUN ANDREW ROBINSON | Mar 1975 | British | Director | 2017-09-20 UNTIL 2018-04-05 | RESIGNED |
MARIAN TUGULEA | Jul 1973 | Romanian | Director | 2015-03-26 UNTIL 2017-03-13 | RESIGNED |
MISS MEGAN LEIGH WISHART | Jan 1996 | British | Director | 2018-07-16 UNTIL 2018-10-03 | RESIGNED |
MR AARON MILES | Jul 1999 | British | Director | 2019-12-16 UNTIL 2020-07-02 | RESIGNED |
MS ESKAN MERYEN | Feb 2002 | Romanian | Director | 2020-10-22 UNTIL 2022-08-25 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-11-19 UNTIL 2015-03-26 | RESIGNED |
MRS MILLY HERNANDEZ | Jan 1988 | Venezuelan | Director | 2018-10-03 UNTIL 2019-03-27 | RESIGNED |
MR ADRIAN MYK | Oct 1985 | Polish | Director | 2019-03-27 UNTIL 2019-09-16 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-13 UNTIL 2017-09-20 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-07-16 | RESIGNED |
MR BUHUSLAV CONKA | Oct 1978 | Polish | Director | 2020-07-02 UNTIL 2020-10-22 | RESIGNED |
MR JAKE BATCHELOR | Nov 1991 | British | Director | 2019-09-16 UNTIL 2019-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-08-25 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Eskan Meryen | 2020-10-22 - 2022-08-25 | 2/2002 | Ashford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Buhuslav Conka | 2020-07-02 - 2020-10-22 | 10/1978 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Aaron Miles | 2019-12-16 - 2020-07-02 | 7/1999 | Rugby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jake Batchelor | 2019-09-16 - 2019-12-16 | 11/1991 | Rugby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Adrian Myk | 2019-03-27 - 2019-09-16 | 10/1985 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Milly Hernandez | 2018-10-03 - 2019-03-27 | 1/1988 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Megan Leigh Wishart | 2018-07-16 - 2018-10-03 | 1/1996 | Immingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2018-04-05 - 2018-07-16 | 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 Shaun Andrew Robinson | 2017-09-20 - 2018-04-05 | 3/1975 | Scunthorpe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marian Tugulea | 2016-06-30 - 2017-09-20 | 7/1973 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cranmer Deal Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-06-14 | 30-11-2022 | £2 equity |
Cranmer Deal Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-06-21 | 30-11-2021 | £1 equity |
Cranmer Deal Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-08-11 | 30-11-2020 | £1 equity |
Cranmer Deal Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-06-18 | 30-11-2019 | £1 equity |
Cranmer Deal Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-08-28 | 30-11-2018 | £1 equity |
Cranmer Deal Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-07-19 | 30-11-2017 | £1 equity |
Cranmer Deal Ltd - Accounts to registrar - small 17.2 | 2017-09-01 | 30-11-2016 | £1 equity |
Cranmer Deal Ltd Accounts | 2016-06-22 | 30-11-2015 | £1 equity |