WOODMANCOTE RESULTS LTD - LEICESTER


Company Profile Company Filings

Overview

WOODMANCOTE RESULTS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
WOODMANCOTE RESULTS LTD was incorporated 9 years ago on 23/05/2015 and has the registered number: 09606503. The accounts status is MICRO ENTITY.

WOODMANCOTE RESULTS LTD - LEICESTER

This company is listed in the following categories:
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
31 / 5 31/05/2022

Registered Office

UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHAMMED AYYAZ Dec 1996 British Director 2022-08-25 CURRENT
MR AHMED ADEN Jan 1983 Swedish Director 2021-02-22 UNTIL 2021-02-23 RESIGNED
MR MATEUSZ WITKOWSKI Sep 1992 Polish Director 2020-03-15 UNTIL 2023-02-01 RESIGNED
DAVID UPTON Mar 1968 British Director 2017-02-27 UNTIL 2017-06-29 RESIGNED
MR RONALD TAVERIRA Jan 1983 Portuguese Director 2020-05-22 UNTIL 2020-08-13 RESIGNED
MR RONALD TAVERIRA Jan 1983 Portuguese Director 2021-02-22 UNTIL 2022-08-25 RESIGNED
MR PRAKASH SABY FARIA Oct 1979 Indian Director 2019-05-15 UNTIL 2019-11-07 RESIGNED
MR WILLIAM ANDREW ROBINSON Feb 1960 British Director 2018-10-08 UNTIL 2019-01-28 RESIGNED
MR DHAVALKUMAR PAREKH Oct 1985 British Director 2020-08-13 UNTIL 2021-02-22 RESIGNED
MR LIDIA NATASA Mar 1975 Romanian Director 2020-05-11 UNTIL 2020-05-22 RESIGNED
TERENCE LUXTON Jun 1963 British Director 2015-07-24 UNTIL 2017-02-27 RESIGNED
MR MATUESZ WITKOWSKI Sep 1992 Polish Director 2020-02-19 UNTIL 2020-03-03 RESIGNED
MR NATHAN GOMES Jan 2001 Portuguese Director 2019-11-07 UNTIL 2020-01-20 RESIGNED
MR STEVEN EDWARD GRIEVES Dec 1978 British Director 2018-05-16 UNTIL 2018-10-08 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-05-16 RESIGNED
MR TERENCE DUNNE Jan 1945 British Director 2017-06-29 UNTIL 2017-11-27 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2015-05-23 UNTIL 2015-07-24 RESIGNED
MR STEWART ALAN BROWN Nov 1982 British Director 2017-11-27 UNTIL 2018-04-05 RESIGNED
MR JUSTINAS BRAZAUSKAS Oct 1983 Lithuanian Director 2020-03-03 UNTIL 2020-03-14 RESIGNED
MR MALCOLM BARLOW Jul 1980 British Director 2019-01-28 UNTIL 2019-05-15 RESIGNED
MR MOHAMMED AYYAZ Dec 1996 British Director 2020-02-04 UNTIL 2020-02-19 RESIGNED
MISS ILIYANA MIHAYLOVA Mar 1988 Bulgarian Director 2020-01-20 UNTIL 2020-02-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohammed Ayyaz 2022-08-25 12/1996 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ronald Taverira 2021-02-23 - 2022-08-25 1/1983 Feltham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ahmed Aden 2021-02-22 - 2021-02-23 1/1983 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Dhavalkumar Parekh 2020-08-13 - 2021-02-22 10/1985 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ronald Taverira 2020-05-22 - 2020-08-13 1/1983 Feltham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Lidia Natasa 2020-05-11 - 2020-05-22 3/1975 Hounslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Mateusz Witkowski 2020-03-15 - 2023-02-01 9/1992 Leicester   Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Mr Mateusz Witkowski 2020-03-15 - 2020-03-15 3/1992 Daventry   Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as trust
Mr Justinas Brazauskas 2020-03-03 - 2020-03-14 10/1983 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Matuesz Witkowski 2020-02-19 - 2020-03-03 9/1992 Daventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dr Mohammed Ayyaz 2020-02-04 - 2020-02-19 12/1996 Bradford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Iliyana Mihaylova 2020-01-20 - 2020-02-04 3/1988 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Nathan Gomes 2019-11-07 - 2020-01-20 1/2001 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Prakash Saby Faria 2019-05-15 - 2019-11-07 10/1979 Isleworth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Malcolm Barlow 2019-01-28 - 2019-05-15 7/1980 Basildon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr William Andrew Robinson 2018-10-08 - 2019-01-28 2/1960 Ickley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Steven Edward Grieves 2018-05-16 - 2018-10-08 12/1978 Jarrow   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 - 2018-05-16 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 Stewart Alan Brown 2017-11-27 - 2018-04-05 11/1982 Milton Keynes   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terence Dunne 2017-06-29 - 2017-11-27 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAMBRIDGE HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
APPLEFORD LOGISTICS LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ANCASTER TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ALTOFTS HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADWICK TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ALVINGHAM HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABBEYWOOD HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ANNWELL TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ASHBROOK TRANSPORT LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
BEACHLANDS HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
BARROWFORD TRANSPORT LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ANSFORD HAULAGE LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
WRETTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
BARNFIELDS TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ALDBOURNE HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
BAINBRIDGE HAULAGE LTD OAKHAM UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
ASHCULME DELUXE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ALLESTREE VENTURES LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
BARHILL CHOICE LTD BRADFORD UNITED KINGDOM Dissolved... 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
PENSFORD LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
PENMARTH TRANSPORT LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
OUSEBURN HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
PAINLEYHILL LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
PENNYCROSS HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
PARDSHAW LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
PITCHCOMBE TRANSPORT LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
QUENINGTON HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
PENSHURST TRADING LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
PACKTON OPTIMUM LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers