Narmway Unique Ltd LEICESTER


Founded in 2015, Narmway Unique, classified under reg no. 09857751 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 Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has one director. Mohammed A., appointed on 6 September 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 16 ex directors - Maxwell O., Abdi M. and others listed below. There were no ex secretaries.

Narmway Unique 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 09857751
Date of Incorporation Thu, 5th Nov 2015
Industry Other food services
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 06 September 2022

Maxwell O.

Position: Director

Appointed: 14 September 2021

Resigned: 06 September 2022

Abdi M.

Position: Director

Appointed: 23 November 2020

Resigned: 14 September 2021

Justin H.

Position: Director

Appointed: 24 August 2020

Resigned: 23 November 2020

Martin C.

Position: Director

Appointed: 23 December 2019

Resigned: 24 August 2020

Robert B.

Position: Director

Appointed: 24 October 2019

Resigned: 23 December 2019

Robert C.

Position: Director

Appointed: 26 June 2019

Resigned: 24 October 2019

Christopher G.

Position: Director

Appointed: 15 January 2019

Resigned: 26 June 2019

Rogerio N.

Position: Director

Appointed: 15 May 2018

Resigned: 15 January 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 15 May 2018

Steven D.

Position: Director

Appointed: 21 December 2017

Resigned: 05 April 2018

Lee G.

Position: Director

Appointed: 05 May 2017

Resigned: 21 December 2017

Gianfranco B.

Position: Director

Appointed: 03 August 2016

Resigned: 05 April 2017

Ben I.

Position: Director

Appointed: 30 June 2016

Resigned: 03 August 2016

Martin T.

Position: Director

Appointed: 19 May 2016

Resigned: 30 June 2016

Christopher C.

Position: Director

Appointed: 14 December 2015

Resigned: 19 May 2016

Terence D.

Position: Director

Appointed: 05 November 2015

Resigned: 14 December 2015

People with significant control

The register of persons with significant control that own or control the company consists of 13 names. As we identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Maxwell O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Abdi M., who also meets the Companies House conditions to be categorised as a PSC. 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

Maxwell O.

Notified on 14 September 2021
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdi M.

Notified on 23 November 2020
Ceased on 14 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Justin H.

Notified on 24 August 2020
Ceased on 23 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin C.

Notified on 23 December 2019
Ceased on 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert B.

Notified on 24 October 2019
Ceased on 23 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 26 June 2019
Ceased on 24 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher G.

Notified on 15 January 2019
Ceased on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rogerio N.

Notified on 15 May 2018
Ceased on 15 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven D.

Notified on 21 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee G.

Notified on 5 May 2017
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gianfranco B.

Notified on 3 August 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets11111842701
Other
Average Number Employees During Period   1111
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Creditors    183269 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/11/30
filed on: 18th, August 2023
Free Download (5 pages)

Company search