Company details

Name Kirknewton Premium Ltd
Number 09224602
Date of Incorporation: 2014-09-18
End of financial year: 30 September
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 52103 - Operation of warehousing and storage facilities for land transport activities

Kirknewton Premium Ltd was dissolved on 2023-10-03. Kirknewton Premium was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be around 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2014-09-18) was run by 1 director.
Director Mohammed A. who was appointed on 25 August 2022.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The most recent confirmation statement was sent on 2022-09-18 and last time the accounts were sent was on 30 September 2022. 2015-09-18 is the date of the last annual return.

Directors

Accounts data

Date of Accounts 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 1 36 1 1 93 55 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - - -

People with significant control

Mohammed A.
25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Harald M.
30 September 2021 - 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Reece E.
30 November 2020 - 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sarah P.
23 September 2020 - 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ian G.
29 July 2020 - 23 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Nelson M.
12 March 2020 - 29 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Abdelhalim L.
29 October 2019 - 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Joseph H.
25 July 2019 - 29 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
20 February 2018 - 25 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Brian N.
24 August 2017 - 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alexandre C.
30 June 2016 - 15 March 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 24th, March 2023 | accounts
Free Download (5 pages)