MASBURY LTD - LEICESTER
Company Profile | Company Filings |
Overview
MASBURY LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
MASBURY LTD was incorporated 8 years ago on 15/09/2015 and has the registered number: 09777643. The accounts status is MICRO ENTITY.
MASBURY LTD was incorporated 8 years ago on 15/09/2015 and has the registered number: 09777643. The accounts status is MICRO ENTITY.
MASBURY 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 | 30/09/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2022 | 24/08/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2021-03-04 | CURRENT |
VINCENT WORNIN | Oct 1972 | British | Director | 2016-05-19 UNTIL 2017-04-05 | RESIGNED |
MR NEIL WILSON | Sep 1989 | British | Director | 2018-11-27 UNTIL 2019-02-19 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2015-09-15 UNTIL 2015-11-04 | RESIGNED |
LEWIS WILLIAMS | Dec 1981 | British | Director | 2019-07-26 UNTIL 2020-08-11 | RESIGNED |
MR MICHAEL JUNIOR OTAKOYA | Aug 1977 | British | Director | 2018-01-02 UNTIL 2018-04-10 | RESIGNED |
MISS HANNAH LOUISE MILSOM | Dec 1985 | British | Director | 2020-08-11 UNTIL 2021-03-04 | RESIGNED |
KRISTIAN JELINCIC | Sep 1990 | Croatian | Director | 2015-12-23 UNTIL 2016-05-19 | RESIGNED |
MR MARCUS HALL | Sep 1973 | British | Director | 2019-02-19 UNTIL 2019-06-18 | RESIGNED |
MR RYAN HOMER | Dec 1986 | British | Director | 2019-06-18 UNTIL 2019-07-26 | RESIGNED |
MRS ELIZABETH DUFF | Nov 1967 | British | Director | 2017-05-04 UNTIL 2018-01-02 | RESIGNED |
SEBASTIAN DOROFTEI | Feb 1996 | Romanian | Director | 2015-11-04 UNTIL 2015-12-23 | RESIGNED |
MR ADEWUMI AKANDE ADEMIKANRA | Oct 1989 | British | Director | 2018-04-10 UNTIL 2018-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2021-03-04 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Hannah Louise Milsom | 2020-08-11 - 2021-03-04 | 12/1985 | Uckfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Lewis Williams | 2019-07-26 - 2020-08-11 | 12/1981 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ryan Homer | 2019-06-18 - 2019-07-26 | 12/1986 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marcus Hall | 2019-02-19 - 2019-06-18 | 9/1973 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Neil Wilson | 2018-11-27 - 2019-02-19 | 9/1989 | Shipston-On-Stour |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Adewumi Akande Ademikanra | 2018-04-10 - 2018-11-27 | 10/1989 | Luton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael Junior Otakoya | 2018-01-02 - 2018-04-10 | 8/1977 | Wishaw |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Elizabeth Duff | 2017-05-04 - 2018-01-02 | 11/1967 | Bathgate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Vincent Wornin | 2016-06-30 - 2017-04-05 | 10/1972 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Masbury Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-13 | 30-09-2021 | £1 equity |
Masbury Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-04 | 30-09-2020 | £1 equity |
Masbury Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-28 | 30-09-2019 | £1 equity |
Masbury Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-27 | 30-09-2017 | £1 equity |
Masbury Ltd Accounts | 2017-06-09 | 30-09-2016 | £1 equity |