You are here: bizstats.co.uk > a-z index > S list > SY list

Sywell Adept Ltd LEICESTER


Founded in 2016, Sywell Adept, classified under reg no. 10118256 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for eight years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Mohammed A., appointed on 1 September 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 11 ex directors - Lukas R., Remigio P. and others listed below. There were no ex secretaries.

Sywell Adept 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 10118256
Date of Incorporation Mon, 11th Apr 2016
Industry Other food services
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 01 September 2022

Lukas R.

Position: Director

Appointed: 05 November 2021

Resigned: 01 September 2022

Remigio P.

Position: Director

Appointed: 04 November 2020

Resigned: 05 November 2021

Maria M.

Position: Director

Appointed: 22 September 2020

Resigned: 04 November 2020

Jason J.

Position: Director

Appointed: 21 July 2020

Resigned: 22 September 2020

Maria S.

Position: Director

Appointed: 31 October 2019

Resigned: 21 July 2020

Robertson-Fahey A.

Position: Director

Appointed: 17 June 2019

Resigned: 31 October 2019

David R.

Position: Director

Appointed: 07 September 2018

Resigned: 17 June 2019

Dawid B.

Position: Director

Appointed: 02 March 2017

Resigned: 07 September 2018

Bryan F.

Position: Director

Appointed: 01 September 2016

Resigned: 02 March 2017

Andrew C.

Position: Director

Appointed: 05 August 2016

Resigned: 01 September 2016

Terence D.

Position: Director

Appointed: 11 April 2016

Resigned: 05 August 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 9 names. As we identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lukas R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Remigio P., who also fulfils the Companies House criteria to be indexed 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

Lukas R.

Notified on 4 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

Remigio P.

Notified on 4 November 2020
Ceased on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maria M.

Notified on 22 September 2020
Ceased on 4 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason J.

Notified on 21 July 2020
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maria S.

Notified on 31 October 2019
Ceased on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robertson-Fahey A.

Notified on 17 June 2019
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 7 September 2018
Ceased on 17 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawid B.

Notified on 2 March 2017
Ceased on 7 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets1111111
Other
Average Number Employees During Period   1111
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 April 30, 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search