This company is commonly known as Flexx House Restaurants Limited. The company was founded 3 years ago and was given the registration number 12712588. The firm's registered office is in ROMFORD. You can find them at 180 London Road, , Romford, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | FLEXX HOUSE RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 12712588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2020 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 180 London Road, Romford, England, RM7 9EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, The Square , Hale Road, Hale Barns, Altrincham, United Kingdom, WA15 8ZN | Director | 02 November 2021 | Active |
Unit 1, The Square , Hale Road, Hale Barns, Altrincham, United Kingdom, WA15 8ZN | Director | 02 November 2021 | Active |
180, London Road, Romford, United Kingdom, RM7 9EU | Director | 02 July 2020 | Active |
Prospect Cottage, Water Street, Brindle, Chorley, England, PR6 8NH | Director | 01 March 2021 | Active |
54, Ironstone Drive, Sheffield, United Kingdom, S35 3XZ | Director | 05 August 2020 | Active |
30, Broadstone Close, Prestwich, United Kingdom, M25 9QA | Director | 05 August 2020 | Active |
Cavendish, Sandy Lane, Brindle, Preston, United Kingdom, PR6 8NG | Director | 05 August 2020 | Active |
Mr Stephen Barron | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, The Square , Hale Road, Altrincham, United Kingdom, WA15 8ZN |
Nature of control | : |
|
Dr Kashif Muhammad Syed | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, The Square , Hale Road, Altrincham, United Kingdom, WA15 8ZN |
Nature of control | : |
|
Mr Muhammad Rashid Zia | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 180, London Road, Romford, United Kingdom, RM7 9EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Gazette | Gazette filings brought up to date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Gazette | Gazette notice compulsory. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Capital | Capital allotment shares. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Capital | Capital allotment shares. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.