Warning: file_put_contents(c/1171b843b4154acf5ad50da9f10372bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Contraflow Fm Limited, LS10 2RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTRAFLOW FM LIMITED

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

This company is commonly known as Contraflow Fm Limited. The company was founded 8 years ago and was given the registration number 09905396. The firm's registered office is in LEEDS. You can find them at Metro House, 57 Pepper Road, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CONTRAFLOW FM LIMITED
Company Number:09905396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Metro House, 57 Pepper Road, Leeds, United Kingdom, LS10 2RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Goodmayes Road, Flat 1-8, Ilford, England, IG3 9UH

Director10 November 2023Active
5, Britten Road, Basingstoke, England, RG22 4HN

Director02 December 2019Active
45, Llanover Road, Flat 4, Wembley, England, HA9 7LL

Director16 December 2022Active
Metro House, 57 Pepper Road, Leeds, United Kingdom, LS10 2RU

Director07 December 2015Active
87, Brent Park Road, London, England, NW4 3HW

Director06 January 2020Active

People with Significant Control

Mr. Leonard-Laurentiu Miriniuc
Notified on:06 January 2020
Status:Active
Date of birth:May 1980
Nationality:Romanian
Country of residence:England
Address:87, Brent Park Road, London, England, NW4 3HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Claudiu-Mihai Birsan
Notified on:02 December 2019
Status:Active
Date of birth:April 1989
Nationality:Romanian
Country of residence:England
Address:25, Greencourt Avenue, Edgware, England, HA8 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Address

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

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Address

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

Download
2022-12-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Address

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

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Address

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

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-08Address

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

Download

Copyright © 2024. All rights reserved.