ATHLINGTON LTD - LEICESTER
Company Profile | Company Filings |
Overview
ATHLINGTON LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
ATHLINGTON LTD was incorporated 9 years ago on 15/09/2015 and has the registered number: 09777085. The accounts status is MICRO ENTITY.
ATHLINGTON LTD was incorporated 9 years ago on 15/09/2015 and has the registered number: 09777085. The accounts status is MICRO ENTITY.
ATHLINGTON LTD - LEICESTER
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
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 |
---|---|
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 JASON GEORGE WARDILL | May 1971 | British | Director | 2019-02-08 UNTIL 2019-06-26 | RESIGNED |
JAMIE WOOD | Feb 1988 | British | Director | 2016-06-02 UNTIL 2017-03-15 | RESIGNED |
GARY TELFORD | Nov 1968 | British | Director | 2015-11-05 UNTIL 2016-06-02 | RESIGNED |
MR ABDIQANI SAID | Jul 1995 | British | Director | 2020-10-23 UNTIL 2020-12-14 | RESIGNED |
MR JERNAIL PANNU | Jan 1966 | British | Director | 2021-12-10 UNTIL 2022-08-31 | RESIGNED |
MR PATRICK REZMUVES | Nov 1988 | Czech | Director | 2019-11-15 UNTIL 2020-06-26 | RESIGNED |
MR ANTHONY PHELPS | Jan 1987 | British | Director | 2019-06-26 UNTIL 2019-11-15 | RESIGNED |
MR ORUESE EMMANUEL OKENE | May 1976 | Nigerian | Director | 2017-10-11 UNTIL 2018-04-05 | RESIGNED |
MISS MARIKA KALATOVA | Jan 1999 | Czech | Director | 2018-11-14 UNTIL 2019-02-08 | RESIGNED |
MR LEON HILARIE | Feb 1979 | British | Director | 2017-03-15 UNTIL 2017-10-11 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-13 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2015-09-15 UNTIL 2015-11-05 | RESIGNED |
MR THOMAS VINCENT CROFT | Apr 1993 | British | Director | 2018-06-13 UNTIL 2018-11-14 | RESIGNED |
MR NESTI BASIO | Jul 1978 | Greek | Director | 2020-06-26 UNTIL 2020-10-23 | RESIGNED |
MR AKBOR ALI | Dec 1978 | British | Director | 2020-12-14 UNTIL 2021-12-10 | 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 |
Mr Jernail Pannu | 2021-12-10 - 2022-08-31 | 1/1966 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Akbor Ali | 2020-12-14 - 2021-12-10 | 12/1978 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Abdiqani Said | 2020-10-23 - 2020-12-14 | 7/1995 | Hounslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nesti Basio | 2020-06-26 - 2020-10-23 | 7/1978 | Daventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Patrick Rezmuves | 2019-11-15 - 2020-06-26 | 11/1988 | Rainham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Anthony Phelps | 2019-06-26 - 2019-11-15 | 1/1987 | Stoke-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jason George Wardill | 2019-02-08 - 2019-06-26 | 5/1971 | Pudsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Marika Kalatova | 2018-11-14 - 2019-02-08 | 1/1999 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Thomas Vincent Croft | 2018-06-13 - 2018-11-14 | 4/1993 | Leigh |
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 - 2018-06-13 | 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 Oruese Emmanuel Okene | 2017-10-11 - 2018-04-05 | 5/1976 | Enfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Leon Hilarie | 2017-03-15 - 2017-10-11 | 2/1979 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Jamie Wood | 2016-06-30 - 2017-03-15 | 2/1988 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Athlington Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-05-17 | 30-09-2022 | £1 equity |
Athlington Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-28 | 30-09-2021 | £1 equity |
Athlington Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-21 | 30-09-2020 | £1 equity |
Athlington Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-06-03 | 30-09-2019 | £1 equity |