PEPPERCOMBE DELUXE LTD - LEICESTER


Company Profile Company Filings

Overview

PEPPERCOMBE DELUXE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
PEPPERCOMBE DELUXE LTD was incorporated 10 years ago on 20/03/2014 and has the registered number: 08949608. The accounts status is MICRO ENTITY.

PEPPERCOMBE DELUXE LTD - LEICESTER

This company is listed in the following categories:
43210 - Electrical installation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022

Registered Office

UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/01/2023 21/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHAMMED AYYAZ Dec 1996 British Director 2022-08-26 CURRENT
MR ANOOP GILL Nov 1965 British Director 2021-04-27 UNTIL 2022-08-26 RESIGNED
MR KAMIL HARBACEWICZ Sep 1977 Polish Director 2020-11-20 UNTIL 2021-04-27 RESIGNED
DAVID WILD Jul 1952 British Director 2014-04-15 UNTIL 2016-04-05 RESIGNED
MR ROBERT PATER Sep 1999 British Director 2019-07-05 UNTIL 2019-11-12 RESIGNED
MR MICHAL NOGA Aug 1990 Polish Director 2019-11-12 UNTIL 2020-07-16 RESIGNED
MR CRISTOPHER MALDONADO Oct 1999 Spanish Director 2020-07-16 UNTIL 2020-09-24 RESIGNED
MR GERGELY MADARASZ May 1993 Hungarian Director 2019-03-15 UNTIL 2019-07-05 RESIGNED
MR DAVIDAS LAUCIUS Jan 1998 Lithuanian Director 2018-11-28 UNTIL 2019-03-15 RESIGNED
MR MOHAMED YOUSSOUF May 1996 Dutch Director 2018-06-08 UNTIL 2018-11-28 RESIGNED
MR HARMINDER BHINDER Nov 1999 British Director 2017-12-15 UNTIL 2018-04-05 RESIGNED
MR MIGUEL FERNANDES Sep 1971 Portuguese Director 2020-09-24 UNTIL 2020-11-20 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2017-03-13 UNTIL 2017-08-15 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-06-08 RESIGNED
ROBERT ESSEM Jun 1974 British Director 2016-04-05 UNTIL 2017-03-13 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-03-20 UNTIL 2014-04-15 RESIGNED
MRS SUSAN MAY DAVEY May 1961 British Director 2017-08-15 UNTIL 2017-12-15 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 Anoop Gill 2021-04-27 - 2022-08-26 11/1965 Hounslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Kamil Harbacewicz 2020-11-20 - 2021-04-27 9/1977 Nuneaton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Miguel Fernandes 2020-09-24 - 2020-11-20 9/1971 Southall   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Cristopher Maldonado 2020-07-16 - 2020-09-24 10/1999 Northolt   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Michal Noga 2019-11-12 - 2020-07-16 8/1990 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Robert Pater 2019-07-05 - 2019-11-12 9/1999 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Gergely Madarasz 2019-03-15 - 2019-07-05 5/1993 Wembley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Davidas Laucius 2018-11-28 - 2019-03-15 1/1998 Wembley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Mohamed Youssouf 2018-06-08 - 2018-11-28 5/1996 Ruislip   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 - 2018-06-08 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 Harminder Bhinder 2017-12-15 - 2018-04-05 11/1999 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Susan May Davey 2017-08-15 - 2017-12-15 5/1961 St. Columb   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terence Dunne 2017-03-13 - 2017-08-15 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
EPIC CHILDRENS CENTRE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SKENDLEBY HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SPARKHILL LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SHENFIELD TRANSPORT LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SELGROVE LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SHELFORD LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SEAVINGTON TRANSPORT LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SEAVILLE LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SNITTONGATE CHIEF LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
SHELLINGFORD RESULTS LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
BRAND SAUCE LIMITED LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear