WOOLMINSTONE LTD - LEICESTER
Company Profile | Company Filings |
Overview
WOOLMINSTONE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
WOOLMINSTONE LTD was incorporated 8 years ago on 08/09/2015 and has the registered number: 09767361. The accounts status is MICRO ENTITY.
WOOLMINSTONE LTD was incorporated 8 years ago on 08/09/2015 and has the registered number: 09767361. The accounts status is MICRO ENTITY.
WOOLMINSTONE 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 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/08/2023 | 27/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-26 | CURRENT |
MS CLAIRE AAGESEN | Nov 1981 | British | Director | 2017-08-08 UNTIL 2018-01-09 | RESIGNED |
FLOYD KENNEDY | Apr 1991 | British | Director | 2016-06-06 UNTIL 2017-03-15 | RESIGNED |
MISS CHLOE JONES | Oct 1993 | British | Director | 2020-10-12 UNTIL 2020-11-02 | RESIGNED |
MR ASHILOVE JOHN | Aug 1960 | British | Director | 2016-01-29 UNTIL 2016-06-06 | RESIGNED |
MR HANNES EICHHOEBL | Sep 1981 | Austrian | Director | 2019-03-21 UNTIL 2020-07-23 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-08-08 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2015-09-08 UNTIL 2015-10-30 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-15 | RESIGNED |
MR MARK DOCHERTY | Dec 1985 | British | Director | 2018-01-09 UNTIL 2018-04-05 | RESIGNED |
MR MICHAEL JOHN BRYNE | Oct 1984 | British | Director | 2018-05-15 UNTIL 2019-03-21 | RESIGNED |
MARIUS BONCEA | May 1985 | Romanian | Director | 2015-10-30 UNTIL 2016-01-29 | RESIGNED |
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2020-07-23 UNTIL 2020-10-12 | RESIGNED |
MR JENAS VAZ | Sep 1997 | Portuguese | Director | 2020-11-02 UNTIL 2022-08-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-08-26 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jenas Vaz | 2020-11-02 - 2022-08-26 | 9/1997 | Hounslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Chloe Jones | 2020-10-12 - 2020-11-02 | 10/1993 | Nuneaton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Dr Mohammed Ayyaz | 2020-07-23 - 2020-10-12 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Hannes Eichhoebl | 2019-03-21 - 2020-07-23 | 9/1981 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael John Bryne | 2018-05-15 - 2019-03-21 | 10/1984 | Taunton |
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 - 2018-05-15 | 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 Mark Docherty | 2018-01-09 - 2018-04-05 | 12/1985 | Motherwell |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Claire Aagesen | 2017-08-08 - 2018-01-09 | 11/1981 | Coatbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Floyd Kennedy | 2016-06-30 - 2017-03-15 | 4/1991 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Woolminstone Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-05-16 | 30-09-2022 | £1 equity |
Woolminstone Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-12 | 30-09-2021 | £1 equity |
Woolminstone Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-09 | 30-09-2020 | £1 equity |
Woolminstone Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-13 | 30-09-2019 | £1 equity |
Woolminstone Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-28 | 30-09-2017 | £1 equity |
Woolminstone Ltd Accounts | 2017-06-03 | 30-09-2016 | £1 equity |