CROPSTON MERIT LTD - LEICESTER


Company Profile Company Filings

Overview

CROPSTON MERIT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
CROPSTON MERIT LTD was incorporated 9 years ago on 18/11/2014 and has the registered number: 09317185. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

CROPSTON MERIT LTD - LEICESTER

This company is listed in the following categories:
82110 - Combined office administrative service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHAMMED AYYAZ Dec 1996 British Director 2022-09-26 CURRENT
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-04-30 RESIGNED
MR MIGUEL FRANCIS Oct 1984 British Director 2020-03-10 UNTIL 2020-06-01 RESIGNED
MR TIJANI TAMBA Jul 1988 British Director 2021-09-14 UNTIL 2022-09-26 RESIGNED
MR JEROME SIMMS Feb 1995 British Director 2020-10-01 UNTIL 2021-09-14 RESIGNED
MR SUSHIL SARKAR Nov 1983 Indian Director 2019-09-20 UNTIL 2019-11-28 RESIGNED
MISS SALMA KHADAR QASIM May 1999 British Director 2018-02-14 UNTIL 2018-04-05 RESIGNED
DONATA MASIONIS May 1982 Polish Director 2016-11-28 UNTIL 2017-04-05 RESIGNED
MISS SAMANTHA JANE LONGWORTH May 1974 British Director 2020-06-01 UNTIL 2020-10-01 RESIGNED
MR AMAR TIWANA May 1972 British Director 2016-04-13 UNTIL 2016-11-28 RESIGNED
MR SAMUEL ARMITAGE Oct 1994 British Director 2018-07-26 UNTIL 2019-03-12 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-11-18 UNTIL 2015-03-19 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2017-04-05 UNTIL 2017-06-23 RESIGNED
MR ADAM DOWNING Jan 1993 British Director 2019-11-28 UNTIL 2020-03-10 RESIGNED
ANDREW CROSS Jul 1992 British Director 2015-03-19 UNTIL 2016-04-13 RESIGNED
MR NICHOLAS CARL BUCKLE Jul 1990 British Director 2019-03-12 UNTIL 2019-09-20 RESIGNED
MR JOANNE BLACK Jul 1981 British Director 2017-06-23 UNTIL 2018-02-14 RESIGNED
MR PHILIP ASHFORD Nov 1993 British Director 2018-04-30 UNTIL 2018-07-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Mohammed Ayyaz 2022-09-26 12/1996 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Tijani Tamba 2021-09-14 - 2022-09-26 7/1988 Wylam   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Jerome Simms 2020-10-01 - 2021-09-14 2/1995 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Samantha Jane Longworth 2020-06-01 - 2020-10-01 5/1974 Washington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Miguel Francis 2020-03-10 - 2020-06-01 10/1984 Sheffield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Adam Downing 2019-11-28 - 2020-03-10 1/1993 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Sushil Sarkar 2019-09-20 - 2019-11-28 11/1983 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Nicholas Carl Buckle 2019-03-12 - 2019-09-20 7/1990 Saxmundham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Samuel Andrew Paul Armitage 2018-07-26 - 2019-03-12 10/1994 Sheffield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Philip Ashford 2018-04-30 - 2018-07-26 11/1993 Norwich   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 - 2018-04-30 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Salma Khadar Qasim 2018-02-14 - 2018-04-05 5/1999 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Joanne Black 2017-06-23 - 2018-02-14 7/1981 Airdrie   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Amar Tiwana 2016-06-30 - 2017-06-23 5/1972 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
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
BRIMLEY OPPORTUNITIES LTD CARDIFF Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
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
LINDSELL GREATEST LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWHALL TRANSPORT LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
NETCHWOOD LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
NEWBOROUGH SPECIALITY LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
NEWFIELD LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
MORWELLHAM SOLUTIONS LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
MELMERBY ESTABLISHED LTD LEICESTER ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
METHLEY OPPORTUNITIES LTD LEICESTER ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
NEWBARNS ULTIMATE LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
NIMTON DELUXE LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
NAMCROFT ESTABLISHED LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers