Hancastle Exemplary Ltd (number 09545586) is a private limited company legally formed on 2015-04-16 originating in United Kingdom. This enterprise is registered at 56 Carr View Avenue, Doncaster DN4 8AX. Hancastle Exemplary Ltd is operating under SIC: 53201 which stands for "licensed carriers".

Company details

Name Hancastle Exemplary Ltd
Number 09545586
Date of Incorporation: April 16, 2015
End of financial year: 30 April
Address: 56 Carr View Avenue, Doncaster, DN4 8AX
SIC code: 53201 - Licensed carriers

Moving to the 1 managing director that can be found in this company, we can name: Javed M. (appointed on 28 September 2023). The Companies House lists 12 persons of significant control, namely: Javed M. owns over 3/4 of shares, 3/4 to full of voting rights, Stefan R. owns over 3/4 of shares, 3/4 to full of voting rights, Alexandru D. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30
Current Assets 1 1 1 30 108 1
Total Assets Less Current Liabilities 1 1 1 1 1 1
Shareholder Funds 1 - - - - -

People with significant control

Javed M.
28 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stefan R.
26 August 2020 - 28 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alexandru D.
14 May 2020 - 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
River L.
1 April 2020 - 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jason T.
12 November 2019 - 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Muhammad K.
17 June 2019 - 12 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dumitru-Gean L.
21 February 2019 - 17 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ryan F.
4 September 2018 - 21 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Josh J.
24 May 2018 - 4 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 24 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Yusuf P.
16 October 2017 - 5 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 - 16 October 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
(AD01) Change of registered address from 56 Carr View Avenue Doncaster DN4 8AX United Kingdom on 28th November 2023 to 32a Stoughton Road Leicester LE2 2EB
filed on: 28th, November 2023 | address
Free Download (1 page)