DEERFIELDS SUCCESS LTD - LEICESTER
Company Profile | Company Filings |
Overview
DEERFIELDS SUCCESS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
DEERFIELDS SUCCESS LTD was incorporated 8 years ago on 20/04/2015 and has the registered number: 09550173. The accounts status is MICRO ENTITY.
DEERFIELDS SUCCESS LTD was incorporated 8 years ago on 20/04/2015 and has the registered number: 09550173. The accounts status is MICRO ENTITY.
DEERFIELDS SUCCESS LTD - LEICESTER
This company is listed in the following categories:
53201 - Licensed carriers
53201 - Licensed carriers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2022 | 04/05/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-25 | CURRENT |
KARL GILL | Dec 1976 | British | Director | 2015-05-01 UNTIL 2015-07-16 | RESIGNED |
SEAN WHITTAKER | Sep 1995 | British | Director | 2015-12-07 UNTIL 2016-11-10 | RESIGNED |
MR AWET HABTE | Jan 1991 | Eritrean | Director | 2020-10-16 UNTIL 2021-01-29 | RESIGNED |
MR DANIEL TREBSKI | Mar 1996 | Polish | Director | 2017-08-15 UNTIL 2017-10-20 | RESIGNED |
MR ALBAN SERJANI | Jun 1985 | Italian | Director | 2019-03-20 UNTIL 2019-06-11 | RESIGNED |
MR JOAO REIS | Oct 1987 | Brazilian | Director | 2019-09-03 UNTIL 2020-02-05 | RESIGNED |
MR THOMAS MIRANDA | Jul 1975 | Indian | Director | 2021-05-26 UNTIL 2022-03-17 | RESIGNED |
MR LEE GRIFFIN | Nov 1977 | British | Director | 2018-10-08 UNTIL 2019-03-20 | RESIGNED |
MR RAMIN AGHAMOHAMMADI | Aug 1971 | British | Director | 2018-05-24 UNTIL 2018-10-08 | RESIGNED |
MR ILIE ALEXANDRU BUDURASCU | Oct 2001 | British | Director | 2022-03-17 UNTIL 2022-08-25 | RESIGNED |
MR ANDRIE GAVRILA | May 1998 | Romanian | Director | 2020-02-05 UNTIL 2020-10-16 | RESIGNED |
MISS MICHELLE FINN | Jul 1979 | British | Director | 2019-06-11 UNTIL 2019-09-03 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-24 | RESIGNED |
MR IOAN CIPRIAN KOLOZSI | May 1991 | Romanian | Director | 2017-10-20 UNTIL 2018-04-05 | RESIGNED |
MR HASSIN MAHMOOD | Dec 2001 | British | Director | 2021-01-29 UNTIL 2021-05-26 | RESIGNED |
VALERIN DOBRE | Nov 1975 | Romanian | Director | 2015-07-16 UNTIL 2015-12-07 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-08-15 | RESIGNED |
STEPHEN TUCKWOOD | Jul 1997 | British | Director | 2016-11-10 UNTIL 2017-01-01 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2015-04-20 UNTIL 2015-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr 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 |
Mr Ilie Alexandru Budurascu | 2022-03-17 - 2022-08-25 | 10/2001 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Thomas Miranda | 2021-05-26 - 2022-03-17 | 7/1975 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Hassin Mahmood | 2021-01-29 - 2021-05-26 | 12/2001 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Awet Habte | 2020-10-16 - 2021-01-29 | 1/1991 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrie Gavrila | 2020-02-05 - 2020-10-16 | 5/1998 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Joao Reis | 2019-09-03 - 2020-02-05 | 10/1987 | Northolt |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Michelle Finn | 2019-06-11 - 2019-09-03 | 7/1979 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Alban Serjani | 2019-03-20 - 2019-06-11 | 6/1985 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Lee Griffin | 2018-10-08 - 2019-03-20 | 11/1977 | Harleston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ramin Aghamohammadi | 2018-05-24 - 2018-10-08 | 8/1971 | Wigan |
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 - 2018-05-24 | 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 Ioan Ciprian Kolozsi | 2017-10-20 - 2018-04-05 | 5/1991 | Hull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Daniel Trebski | 2017-08-15 - 2017-10-20 | 3/1996 | Wishaw |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Stephen Tuckwood | 2016-11-10 - 2017-04-05 | 7/1997 | Hull | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Deerfields Success Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-15 | 30-04-2021 | £1 equity |
Deerfields Success Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-17 | 30-04-2020 | £1 equity |
Deerfields Success Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-14 | 30-04-2019 | £1 equity |
Deerfields Success Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-20 | 30-04-2018 | £1 equity |
Deerfields Success Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-17 | 30-04-2017 | £1 equity |
Deerfields Success Ltd Accounts | 2016-12-09 | 30-04-2016 | £1 equity |