Namcroft Established Ltd LEICESTER


Founded in 2015, Namcroft Established, classified under reg no. 09561126 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for nine years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has one director. Mohammed A., appointed on 6 September 2022. There are currently no secretaries appointed. As of 13 May 2024, there were 16 ex directors - Robert P., Mohammed A. and others listed below. There were no ex secretaries.

Namcroft Established Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09561126
Date of Incorporation Sat, 25th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 06 September 2022

Robert P.

Position: Director

Appointed: 18 August 2021

Resigned: 06 September 2022

Mohammed A.

Position: Director

Appointed: 06 August 2021

Resigned: 18 August 2021

Malavi P.

Position: Director

Appointed: 08 July 2021

Resigned: 06 August 2021

Nawel H.

Position: Director

Appointed: 19 February 2021

Resigned: 19 May 2021

Adam J.

Position: Director

Appointed: 12 November 2020

Resigned: 19 February 2021

Graham H.

Position: Director

Appointed: 17 January 2019

Resigned: 26 October 2020

Przemslaw Z.

Position: Director

Appointed: 09 November 2018

Resigned: 17 January 2019

Bernard A.

Position: Director

Appointed: 05 July 2018

Resigned: 01 February 2023

Ifeanyichukwu M.

Position: Director

Appointed: 25 April 2018

Resigned: 05 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 25 April 2018

Dion S.

Position: Director

Appointed: 09 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 22 March 2017

Resigned: 09 August 2017

Jack B.

Position: Director

Appointed: 29 September 2016

Resigned: 22 March 2017

Anthony F.

Position: Director

Appointed: 17 September 2015

Resigned: 29 September 2016

Rohit P.

Position: Director

Appointed: 14 May 2015

Resigned: 17 September 2015

Terence D.

Position: Director

Appointed: 25 April 2015

Resigned: 14 May 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 14 names. As BizStats discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bernard A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bernard A.

Notified on 5 July 2018
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert P.

Notified on 18 August 2021
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malavi P.

Notified on 8 July 2021
Ceased on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Venkata A.

Notified on 19 May 2021
Ceased on 8 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nawel H.

Notified on 19 February 2021
Ceased on 19 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam J.

Notified on 12 November 2020
Ceased on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth L.

Notified on 26 October 2020
Ceased on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham H.

Notified on 17 January 2019
Ceased on 26 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Przemslaw Z.

Notified on 9 November 2018
Ceased on 17 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ifeanyichukwu M.

Notified on 25 April 2018
Ceased on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dion S.

Notified on 9 August 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 22 March 2017
Ceased on 9 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets11111111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th April 2023
filed on: 9th, January 2024
Free Download (5 pages)

Company search