Anmer Acclaimed Ltd LEICESTER


Anmer Acclaimed Ltd was officially closed on 2023-08-15. Anmer Acclaimed was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be roughly 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2014-11-17) was run by 1 director.
Director Mohammed A. who was appointed on 11 July 2022.

The company was officially classified as "maintenance and repair of motor vehicles" (45200). The most recent confirmation statement was sent on 2022-10-25 and last time the accounts were sent was on 30 November 2021. 2015-11-17 is the date of the last annual return.

Anmer Acclaimed 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 09314818
Date of Incorporation Mon, 17th Nov 2014
Date of Dissolution Tue, 15th Aug 2023
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 31st Aug 2023
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 8th Nov 2023
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Mohammed A.

Position: Director

Appointed: 11 July 2022

Catalina G.

Position: Director

Appointed: 15 December 2021

Resigned: 11 July 2022

Rembert L.

Position: Director

Appointed: 29 September 2020

Resigned: 15 December 2021

David E.

Position: Director

Appointed: 01 November 2019

Resigned: 29 September 2020

Katarzyna S.

Position: Director

Appointed: 17 September 2019

Resigned: 01 November 2019

Andrzej B.

Position: Director

Appointed: 09 April 2019

Resigned: 17 September 2019

Robert W.

Position: Director

Appointed: 13 July 2018

Resigned: 09 April 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 13 July 2018

Janusz R.

Position: Director

Appointed: 22 February 2018

Resigned: 05 April 2018

Marcin K.

Position: Director

Appointed: 06 September 2017

Resigned: 22 February 2018

Terence D.

Position: Director

Appointed: 22 June 2017

Resigned: 06 September 2017

Nathan S.

Position: Director

Appointed: 11 January 2017

Resigned: 22 June 2017

Artur K.

Position: Director

Appointed: 07 September 2016

Resigned: 11 January 2017

Joshua C.

Position: Director

Appointed: 05 February 2016

Resigned: 07 September 2016

Abdillahi A.

Position: Director

Appointed: 16 March 2015

Resigned: 05 February 2016

Terence D.

Position: Director

Appointed: 17 November 2014

Resigned: 16 March 2015

People with significant control

Mohammed A.

Notified on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catalina G.

Notified on 15 December 2021
Ceased on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rembert L.

Notified on 29 September 2020
Ceased on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David E.

Notified on 1 November 2019
Ceased on 29 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katarzyna S.

Notified on 17 September 2019
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrzej B.

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

Robert W.

Notified on 13 July 2018
Ceased on 9 April 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 13 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janusz R.

Notified on 22 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcin K.

Notified on 6 September 2017
Ceased on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Artur K.

Notified on 7 September 2016
Ceased on 6 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1       
Balance Sheet
Current Assets1600190331458411
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors 5991893304483  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 1st, August 2023
Free Download (5 pages)

Company search