Risby Premier Ltd (Companies House Registration Number 09143602) is a private limited company established on 2014-07-23 originating in England. This firm is situated at Unit 1C, 55, Forest Road, Leicester LE5 0BT. Risby Premier Ltd is operating under Standard Industrial Classification: 53201 that means "licensed carriers".

Company details

Name Risby Premier Ltd
Number 09143602
Date of Incorporation: 23rd July 2014
End of financial year: 31 July
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 53201 - Licensed carriers

Moving on to the 1 managing director that can be found in the aforementioned business, we can name: Mohammed A. (appointed on 31 August 2022). The official register reports 13 persons of significant control, namely: Mohammed A. owns over 3/4 of shares, 3/4 to full of voting rights, Andrezj K. owns over 3/4 of shares, 3/4 to full of voting rights, Joyson T. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-07-31 2021-07-31 2022-07-31 2023-07-31
Current Assets 1 1 1 1 1 1 21 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - - - -

People with significant control

Mohammed A.
31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Andrezj K.
18 August 2020 - 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Joyson T.
9 June 2021 - 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Diego C.
16 December 2020 - 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Marcus R.
19 November 2020 - 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Nuno P.
6 September 2019 - 18 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Christopher C.
13 March 2019 - 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hajnalka F.
8 November 2018 - 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Chloe L.
27 September 2018 - 8 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 27 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Liviu I.
5 September 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 - 5 September 2017
Nature of control: 75,01-100% shares
Ross D.
30 June 2016 - 19 September 2016
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 16th, February 2024 | accounts
Free Download (5 pages)