Background WavePink WaveYellow Wave

NAPCROFT BUSINESS LTD (09573482)

NAPCROFT BUSINESS LTD (09573482) is an active UK company. incorporated on 5 May 2015. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. NAPCROFT BUSINESS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09573482
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPCROFT BUSINESS LTD

NAPCROFT BUSINESS LTD is an active company incorporated on 5 May 2015 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. NAPCROFT BUSINESS LTD was registered 10 years ago.(SIC: 45200)

Status

active

Active since 10 years ago

Company No

09573482

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

62 Talbot Road Northampton NN1 4JB United Kingdom
From: 16 March 2021To: 15 April 2024
Flat 15 Joseph Latham House Coventry CV2 1LR United Kingdom
From: 13 November 2020To: 16 March 2021
4 Wisdom Close Bromham Bedford MK43 8TL United Kingdom
From: 9 September 2020To: 13 November 2020
84 Harrington Street Cleethorpes DN35 7PS England
From: 23 August 2019To: 9 September 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 8 March 2018To: 23 August 2019
25 Mynores Street Hanley Stoke-on-Trent ST1 2DJ United Kingdom
From: 20 February 2017To: 8 March 2018
78 Baskerville Road Stoke-on-Trent ST1 2DL United Kingdom
From: 16 May 2016To: 20 February 2017
44 Hurst Grove Bedford MK40 4DP United Kingdom
From: 21 January 2016To: 16 May 2016
25 Scotter Walk Corby NN18 9BB United Kingdom
From: 30 June 2015To: 21 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 May 2015To: 30 June 2015
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
18
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

CLINTON, Shauna

Resigned
CoventryCV2 1LR
Born September 2000
Director
Appointed 27 Oct 2020
Resigned 16 Feb 2021

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 05 May 2015
Resigned 23 Jun 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 02 Aug 2019

GARGOL, Andrzej

Resigned
NorthamptonNN1 4JB
Born October 1983
Director
Appointed 16 Feb 2021
Resigned 15 Mar 2024

GUMULEC, Matiusz

Resigned
Hurst Grove, BedfordMK40 4DP
Born August 1984
Director
Appointed 13 Jan 2016
Resigned 06 May 2016

MCCARTHY, Connor

Resigned
Bromham, BedfordMK43 8TL
Born February 1997
Director
Appointed 20 Aug 2020
Resigned 27 Oct 2020

MIKA, Bartlomiej

Resigned
Mynores Street, Stoke-On-TrentST1 2DJ
Born July 1982
Director
Appointed 06 May 2016
Resigned 20 Feb 2018

SUDDERICK, Aaron

Resigned
CleethorpesDN35 7PS
Born February 1992
Director
Appointed 02 Aug 2019
Resigned 20 Aug 2020

TANASE, Vili

Resigned
Scotter Walk, CorbyNN18 9BB
Born June 1986
Director
Appointed 23 Jun 2015
Resigned 13 Jan 2016

Persons with significant control

7

1 Active
6 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024

Mr Andrzej Gargol

Ceased
NorthamptonNN1 4JB
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 15 Mar 2024

Miss Shauna Clinton

Ceased
CoventryCV2 1LR
Born September 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2020
Ceased 16 Feb 2021

Mr Connor Mccarthy

Ceased
Bromham, BedfordMK43 8TL
Born February 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Ceased 27 Oct 2020

Mr Aaron Sudderick

Ceased
CleethorpesDN35 7PS
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Ceased 20 Aug 2020

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Ceased 02 Aug 2019

Bartlomiej Mika

Ceased
LeedsLS14 1AB
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Incorporation Company
5 May 2015
NEWINCIncorporation