Paglesham Deals Ltd LEICESTER


Founded in 2015, Paglesham Deals, classified under reg no. 09856799 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 9 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has one director. Mohammed A., appointed on 31 August 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 12 ex directors - Simon H., Muthukumar M. and others listed below. There were no ex secretaries.

Paglesham Deals 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 09856799
Date of Incorporation Wed, 4th Nov 2015
Industry Operation of warehousing and storage facilities for land transport activities
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, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Simon H.

Position: Director

Appointed: 28 July 2021

Resigned: 31 August 2022

Muthukumar M.

Position: Director

Appointed: 30 November 2020

Resigned: 28 July 2021

Stuart L.

Position: Director

Appointed: 20 October 2020

Resigned: 30 November 2020

Sahal H.

Position: Director

Appointed: 22 May 2020

Resigned: 22 October 2020

Giorgio D.

Position: Director

Appointed: 09 October 2019

Resigned: 22 May 2020

Alin N.

Position: Director

Appointed: 24 May 2019

Resigned: 09 October 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 24 May 2019

Thomas J.

Position: Director

Appointed: 02 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 20 March 2017

Resigned: 02 August 2017

Luke W.

Position: Director

Appointed: 05 April 2016

Resigned: 20 March 2017

Florin H.

Position: Director

Appointed: 24 November 2015

Resigned: 05 April 2016

Terence D.

Position: Director

Appointed: 04 November 2015

Resigned: 24 November 2015

People with significant control

The register of persons with significant control who own or control the company includes 10 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Simon H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Muthukumar M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon H.

Notified on 28 July 2021
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muthukumar M.

Notified on 30 November 2020
Ceased on 28 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart L.

Notified on 22 October 2020
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sahal H.

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

Giorgio D.

Notified on 9 October 2019
Ceased on 22 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alin N.

Notified on 24 May 2019
Ceased on 9 October 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 24 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas J.

Notified on 2 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

Luke W.

Notified on 30 June 2016
Ceased on 20 March 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 Assets1951586301
Other
Average Number Employees During Period   1111
Creditors 94 48529 
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2022
filed on: 11th, August 2023
Free Download (5 pages)

Company search