UKBizDB.co.uk

FLEXX HOUSE RESTAURANTS LIMITED

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

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
Unit 1, The Square , Hale Road, Hale Barns, Altrincham, United Kingdom, WA15 8ZN

Director02 November 2021Active
Unit 1, The Square , Hale Road, Hale Barns, Altrincham, United Kingdom, WA15 8ZN

Director02 November 2021Active
180, London Road, Romford, United Kingdom, RM7 9EU

Director02 July 2020Active
Prospect Cottage, Water Street, Brindle, Chorley, England, PR6 8NH

Director01 March 2021Active
54, Ironstone Drive, Sheffield, United Kingdom, S35 3XZ

Director05 August 2020Active
30, Broadstone Close, Prestwich, United Kingdom, M25 9QA

Director05 August 2020Active
Cavendish, Sandy Lane, Brindle, Preston, United Kingdom, PR6 8NG

Director05 August 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Address

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

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.