UKBizDB.co.uk

BLETSOE FLAIR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bletsoe Flair Ltd. The company was founded 9 years ago and was given the registration number 09311183. The firm's registered office is in LEICESTER. You can find them at 150 Jarrom Street, , Leicester, . This company's SIC code is 56290 - Other food services.

Company Information

Name:BLETSOE FLAIR LTD
Company Number:09311183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:150 Jarrom Street, Leicester, United Kingdom, LE2 7DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 November 2014Active
150 Jarrom Street, Leicester, United Kingdom, LE2 7DF

Director26 October 2020Active
16, Portland Road, Torquay, United Kingdom, TQ2 6JR

Director18 March 2016Active
The Coach And Horses, Burnhill Road, Beckenham, United Kingdom, BR3 3LA

Director16 July 2019Active
30 Kearsley Avenue, Preston, United Kingdom, PR4 6BQ

Director22 July 2020Active
4, St. Martins Close, Burton-On-Trent, United Kingdom, DE13 0LH

Director09 March 2015Active

Director16 October 2019Active
24, Heath Close, Horsford, Norwich, United Kingdom, NR10 3SJ

Director02 November 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Wiktoria Grzegorzewska
Notified on:26 October 2020
Status:Active
Date of birth:February 2000
Nationality:Polish
Country of residence:United Kingdom
Address:150 Jarrom Street, Leicester, United Kingdom, LE2 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Jones
Notified on:22 July 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:30 Kearsley Avenue, Preston, United Kingdom, PR4 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jasmin-Pacha Rowell
Notified on:16 October 2019
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:United Kingdom
Address:8 Back Lane, Kings Lnn, United Kingdom, PE31 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nicholas Wilson
Notified on:02 November 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:7 Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Address

Change registered office address company with date old address new address.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-08-05Address

Change registered office address company with date old address new address.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.