UKBizDB.co.uk

FLAXHOLME PROFESSIONAL LTD

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

This company is commonly known as Flaxholme Professional Ltd. The company was founded 10 years ago and was given the registration number 09148351. The firm's registered office is in AYLESBURY. You can find them at 39 Mitcham Walk, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FLAXHOLME PROFESSIONAL LTD
Company Number:09148351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:39 Mitcham Walk, Aylesbury, England, HP19 9HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director11 March 2023Active
163 Trinity Lane, Waltham Cross, United Kingdom, EN8 7EP

Director16 October 2017Active
26, Parkside Drive, Churchdown, Gloucester, United Kingdom, GL3 1HT

Director18 May 2017Active
Flat 15, Blenheim Court, 52 Kenton Road, Harrow, United Kingdom, HA3 8AP

Director17 June 2016Active
126 Church Road, Normanton, England, WF6 2QS

Director20 March 2018Active
20 Tern Avenue, Bolton, United Kingdom, BL4 0QR

Director14 December 2020Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 September 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 July 2014Active
44 Lyndhurst Road, Greenford, United Kingdom, UB6 9QR

Director23 June 2021Active
Flat 87, Peverel House, Stour Road, Dagenham, United Kingdom, RM10 7HZ

Director10 April 2015Active
11 Norman Terrace, High Pittington, Durham, England, DH6 1AN

Director11 July 2018Active
12, Ham Close, Plymouth, United Kingdom, PL2 3PB

Director11 September 2014Active
10, Garfield Road, Enfield, England, EN3 4RP

Director05 December 2017Active
146, Juniper Close, Broxbourne, United Kingdom, EN10 6HB

Director30 July 2015Active
39 Mitcham Walk, Aylesbury, England, HP19 9HG

Director13 March 2019Active
16, Lowther Avenue, Maghull, Liverpool, United Kingdom, L31 9DP

Director14 December 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 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
Mr Troy Foster
Notified on:23 June 2021
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:United Kingdom
Address:44 Lyndhurst Road, Greenford, United Kingdom, UB6 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Davies
Notified on:14 December 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:20 Tern Avenue, Bolton, United Kingdom, BL4 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru-Ionut Sucalescu
Notified on:13 March 2019
Status:Active
Date of birth:November 1992
Nationality:Romanian
Country of residence:England
Address:39 Mitcham Walk, Aylesbury, England, HP19 9HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Reece Highley
Notified on:11 July 2018
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:11 Norman Terrace, High Pittington, Durham, England, DH6 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Nicholas Craddock
Notified on:20 March 2018
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:126 Church Road, Normanton, England, WF6 2QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Kasereka
Notified on:05 December 2017
Status:Active
Date of birth:May 1986
Nationality:Congolese (Congo)
Country of residence:England
Address:10, Garfield Road, Enfield, England, EN3 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hamza Ajlani
Notified on:16 October 2017
Status:Active
Date of birth:February 1987
Nationality:Tunisian
Country of residence:United Kingdom
Address:163 Trinity Lane, Waltham Cross, United Kingdom, EN8 7EP
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:27 September 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alexander Beauchemin
Notified on:18 May 2017
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Costel Calugaru
Notified on:30 June 2016
Status:Active
Date of birth:May 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:26, Parkside Drive, Gloucester, United Kingdom, GL3 1HT
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.