Company details

Name Alphington Ventures Ltd
Number 09549969
Date of Incorporation: 20th April 2015
End of financial year: 30 April
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 53201 - Licensed carriers

Alphington Ventures Ltd was formally closed on 2023-08-15. Alphington Ventures was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was valued to be 1 pound, while the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2015-04-20) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was categorised as "licensed carriers" (53201). The latest confirmation statement was filed on 2023-04-20 and last time the annual accounts were filed was on 30 April 2022. 2016-04-20 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30
Current Assets 1 1 1 25 1 73 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1
Shareholder Funds 1 - - - - - -

People with significant control

Mohammed A.
26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Brandon L.
10 March 2022 - 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Delia C.
28 January 2022 - 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
Abdullaahi N.
22 July 2021 - 28 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jordan P.
25 May 2021 - 22 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Tomasz G.
7 January 2021 - 25 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Simbarashe M.
7 October 2020 - 7 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Thomas S.
24 August 2020 - 7 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Derek T.
11 April 2019 - 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Damian D.
21 March 2019 - 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Nigel J.
5 October 2018 - 21 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Aaron D.
7 August 2018 - 5 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ioan M.
9 April 2018 - 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Anthony H.
4 October 2017 - 9 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
15 March 2017 - 4 October 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(CH01) On Friday 9th December 2022 director's details were changed
filed on: 9th, December 2022 | officers
Free Download (2 pages)