HETHERSETT SPECTACULAR LTD - LEICESTER
Company Profile | Company Filings |
Overview
HETHERSETT SPECTACULAR LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
HETHERSETT SPECTACULAR LTD was incorporated 8 years ago on 23/05/2015 and has the registered number: 09606548. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
HETHERSETT SPECTACULAR LTD was incorporated 8 years ago on 23/05/2015 and has the registered number: 09606548. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
HETHERSETT SPECTACULAR 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 |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
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 JAMIE ROSS SUDDERICK | Apr 1994 | British | Director | 2018-07-02 UNTIL 2019-04-09 | RESIGNED |
IAN TAYLOR | Jul 1973 | British | Director | 2015-08-11 UNTIL 2016-08-09 | RESIGNED |
MR ALAN STEPHENSON | Aug 1964 | British | Director | 2019-10-16 UNTIL 2020-05-22 | RESIGNED |
MR MAHRAJ MUSTAFA | Jul 1997 | British | Director | 2019-04-09 UNTIL 2019-10-16 | RESIGNED |
MR VARUN SHARMA | Sep 1990 | Indian | Director | 2020-05-22 UNTIL 2020-09-15 | RESIGNED |
MR MABANDA MAKUBA | Mar 1964 | Austrian | Director | 2020-09-15 UNTIL 2020-12-04 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2015-05-23 UNTIL 2015-08-11 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-07-02 | RESIGNED |
MR MILAGRES CAMELO | Jan 1976 | Indian | Director | 2021-09-16 UNTIL 2022-09-06 | RESIGNED |
MS JESSIE CABRAL | Jan 1979 | British | Director | 2020-12-04 UNTIL 2021-09-16 | RESIGNED |
MARIUSZ TOMCZAK | Dec 1964 | Polish | Director | 2016-08-09 UNTIL 2018-04-05 | 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 Milagres Camelo | 2021-09-16 - 2022-09-06 | 1/1976 | Feltham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Jessie Cabral | 2020-12-04 - 2021-09-16 | 1/1979 | Hounslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mabanda Makuba | 2020-09-15 - 2020-12-04 | 3/1964 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Varun Sharma | 2020-05-22 - 2020-09-15 | 9/1990 | Isleworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Alan Stephenson | 2019-10-16 - 2020-05-22 | 8/1964 | Weybridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mahraj Mustafa | 2019-04-09 - 2019-10-16 | 7/1997 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jamie Ross Sudderick | 2018-07-02 - 2019-04-09 | 4/1994 | Grimsby |
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 - 2018-07-02 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mariusz Tomczak | 2016-08-09 - 2018-04-05 | 12/1964 | Coventry | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hethersett Spectacular Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-18 | 31-05-2023 | £1 equity |
Hethersett Spectacular Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-12-14 | 31-05-2022 | £1 equity |
Hethersett Spectacular Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-04 | 31-05-2021 | £1 equity |
Hethersett Spectacular Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-04-24 | 31-05-2020 | £1 equity |
Hethersett Spectacular Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-24 | 31-05-2019 | £1 equity |
Hethersett Spectacular Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-08 | 31-05-2018 | £1 equity |
Hethersett Spectacular Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-02-24 | 31-05-2017 | £1 equity |
Hethersett Spectacular Ltd Accounts | 2017-02-02 | 31-05-2016 | £1 equity |