UKBizDB.co.uk

FLEXX FOOD LIMITED

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

This company is commonly known as Flexx Food Limited. The company was founded 6 years ago and was given the registration number 11431306. The firm's registered office is in ROMFORD. You can find them at 180 London Road, , Romford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FLEXX FOOD LIMITED
Company Number:11431306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:180 London Road, Romford, England, RM7 9EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Broadstone Close, Prestwich, United Kingdom, M25 9QA

Director10 September 2019Active
58, Prestwich Hills, Prestwich, Manchester, United Kingdom, M25 9PY

Director25 June 2018Active
58, Prestwich Hills, Prestwich, Manchester, United Kingdom, M25 9PY

Director21 October 2020Active
30, Broadstone Close, Prestwich, Manchester, United Kingdom, M25 9QA

Director25 June 2018Active

People with Significant Control

Dr Sobia Kashif
Notified on:18 September 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:30, Broadstone Close, Prestwich, United Kingdom, M25 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Farah Zia
Notified on:06 August 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:58, Prestwich Hills, Manchester, England, M25 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Sobia Kashif
Notified on:25 June 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:30, Broadstone Close, Manchester, United Kingdom, M25 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Farah Zia
Notified on:25 June 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:58, Prestwich Hills, Manchester, United Kingdom, M25 9PY
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-09-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Change of name

Certificate change of name company.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-01-15Gazette

Gazette filings brought up to date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.