Sproxton Unity Ltd LEICESTER


Sproxton Unity started in year 2015 as Private Limited Company with registration number 09606515. The Sproxton Unity company has been functioning successfully for nine years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 25 August 2022. There are currently no secretaries appointed. As of 6 May 2024, there were 11 ex directors - Hom G., Imtiaz S. and others listed below. There were no ex secretaries.

Sproxton Unity 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 09606515
Date of Incorporation Sat, 23rd May 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Mohammed A.

Position: Director

Appointed: 25 August 2022

Hom G.

Position: Director

Appointed: 14 January 2020

Resigned: 25 August 2022

Imtiaz S.

Position: Director

Appointed: 15 February 2019

Resigned: 14 January 2020

Timothy B.

Position: Director

Appointed: 17 July 2018

Resigned: 15 February 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 17 July 2018

Steven S.

Position: Director

Appointed: 05 September 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 10 March 2017

Resigned: 05 September 2017

Marcin P.

Position: Director

Appointed: 08 September 2016

Resigned: 10 March 2017

Melissa F.

Position: Director

Appointed: 05 April 2016

Resigned: 08 September 2016

Vasile S.

Position: Director

Appointed: 12 October 2015

Resigned: 05 April 2016

Anna M.

Position: Director

Appointed: 23 July 2015

Resigned: 12 October 2015

Terence D.

Position: Director

Appointed: 23 May 2015

Resigned: 23 July 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hom G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Imtiaz S., who also meets the Companies House criteria 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 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hom G.

Notified on 14 January 2020
Ceased on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Imtiaz S.

Notified on 15 February 2019
Ceased on 14 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy B.

Notified on 17 July 2018
Ceased on 15 February 2019
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 17 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven S.

Notified on 5 September 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 10 March 2017
Ceased on 5 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets1115322106611
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors   53120965  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search