Aysgarth Enterprise Ltd LEICESTER


Founded in 2014, Aysgarth Enterprise, classified under reg no. 09112256 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 10 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has one director. Mohammed A., appointed on 1 September 2022. There are currently no secretaries appointed. As of 14 May 2024, there were 18 ex directors - Christopher O., Paramjit D. and others listed below. There were no ex secretaries.

Aysgarth Enterprise 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 09112256
Date of Incorporation Wed, 2nd Jul 2014
Industry Licensed carriers
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 01 September 2022

Christopher O.

Position: Director

Appointed: 16 November 2021

Resigned: 01 September 2022

Paramjit D.

Position: Director

Appointed: 21 January 2021

Resigned: 16 November 2021

Ross B.

Position: Director

Appointed: 09 October 2020

Resigned: 21 January 2021

Marcin W.

Position: Director

Appointed: 27 August 2020

Resigned: 09 October 2020

Jaroslaw S.

Position: Director

Appointed: 04 December 2019

Resigned: 27 August 2020

Leon B.

Position: Director

Appointed: 09 April 2019

Resigned: 04 December 2019

Paul S.

Position: Director

Appointed: 28 November 2018

Resigned: 09 April 2019

Mahamed A.

Position: Director

Appointed: 04 June 2018

Resigned: 28 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 04 June 2018

Madeha L.

Position: Director

Appointed: 25 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 22 March 2017

Resigned: 25 August 2017

Gerard M.

Position: Director

Appointed: 06 October 2016

Resigned: 22 March 2017

Ronald B.

Position: Director

Appointed: 12 November 2015

Resigned: 06 October 2016

Mark D.

Position: Director

Appointed: 15 July 2015

Resigned: 12 November 2015

Robert T.

Position: Director

Appointed: 08 May 2015

Resigned: 15 July 2015

Matthew S.

Position: Director

Appointed: 10 December 2014

Resigned: 08 May 2015

Karan B.

Position: Director

Appointed: 24 July 2014

Resigned: 10 December 2014

Terence D.

Position: Director

Appointed: 02 July 2014

Resigned: 24 July 2014

People with significant control

The list of PSCs who own or control the company includes 13 names. As BizStats discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Paramjit D., 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 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher O.

Notified on 16 November 2021
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paramjit D.

Notified on 21 January 2021
Ceased on 16 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ross B.

Notified on 9 October 2020
Ceased on 21 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcin W.

Notified on 27 August 2020
Ceased on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jaroslaw S.

Notified on 4 December 2019
Ceased on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leon B.

Notified on 9 April 2019
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul S.

Notified on 28 November 2018
Ceased on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mahamed A.

Notified on 4 June 2018
Ceased on 28 November 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 4 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Madeha L.

Notified on 25 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 25 August 2017
Nature of control: 75,01-100% shares

Ronald B.

Notified on 30 June 2016
Ceased on 22 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets11901251661111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 189 25065    
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year 189       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-07-31
filed on: 14th, February 2024
Free Download (5 pages)

Company search