Markby Achievements Ltd LEICESTER


Markby Achievements Ltd was dissolved on 2023-10-03. Markby Achievements was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2015-08-06) was run by 1 director.
Director Mohammed A. who was appointed on 01 September 2022.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The last confirmation statement was sent on 2023-08-03 and last time the statutory accounts were sent was on 31 August 2022.

Markby Achievements 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 09720439
Date of Incorporation Thu, 6th Aug 2015
Date of Dissolution Tue, 3rd Oct 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 01 September 2022

Ugochukwu A.

Position: Director

Appointed: 22 October 2021

Resigned: 01 September 2022

Prem T.

Position: Director

Appointed: 08 December 2020

Resigned: 22 October 2021

Kelley N.

Position: Director

Appointed: 26 August 2020

Resigned: 08 December 2020

Corneliu S.

Position: Director

Appointed: 08 April 2020

Resigned: 26 August 2020

Mihai T.

Position: Director

Appointed: 19 November 2019

Resigned: 08 April 2020

Alastair W.

Position: Director

Appointed: 03 July 2019

Resigned: 19 November 2019

John A.

Position: Director

Appointed: 29 April 2019

Resigned: 03 July 2019

Terry D.

Position: Director

Appointed: 20 February 2018

Resigned: 29 April 2019

Nicholas C.

Position: Director

Appointed: 18 April 2016

Resigned: 20 February 2018

John D.

Position: Director

Appointed: 03 December 2015

Resigned: 18 April 2016

Vasil D.

Position: Director

Appointed: 15 October 2015

Resigned: 03 December 2015

Maria S.

Position: Director

Appointed: 09 September 2015

Resigned: 15 October 2015

Terence D.

Position: Director

Appointed: 06 August 2015

Resigned: 09 September 2015

People with significant control

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

Ugochukwu A.

Notified on 22 October 2021
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prem T.

Notified on 8 December 2020
Ceased on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kelley N.

Notified on 26 August 2020
Ceased on 8 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Corneliu S.

Notified on 8 April 2020
Ceased on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mihai T.

Notified on 19 November 2019
Ceased on 8 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alastair W.

Notified on 3 July 2019
Ceased on 19 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John A.

Notified on 29 April 2019
Ceased on 3 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 20 February 2018
Ceased on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas C.

Notified on 30 June 2016
Ceased on 20 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1      
Balance Sheet
Current Assets15811111
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors 57     
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
Free Download (1 page)

Company search