UKBizDB.co.uk

FLUXTON LTD

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

This company is commonly known as Fluxton Ltd. The company was founded 8 years ago and was given the registration number 09767336. The firm's registered office is in BIRMINGHAM. You can find them at 13 Milner Road, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:FLUXTON LTD
Company Number:09767336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
Country Origin:UNITED KINGDOM
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
15, Foxglove Close, Oxford, United Kingdom, OX4 7ZB

Director01 June 2016Active
75, Burlington Avenue, Shirebrook, Mansfield, United Kingdom, NG20 9AB

Director29 January 2016Active
35 Little Clacton Road, Clacton-On-Sea, United Kingdom, CO16 8EB

Director02 March 2021Active
38, Hurst Road, Coventry, United Kingdom, CV6 6EJ

Director30 October 2015Active
154 Valley Road, Leamington Spa, United Kingdom, CV32 7SD

Director01 December 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
30 Holmsey Green, Bury St Edmunds, United Kingdom, IP28 8AJ

Director02 October 2019Active
88 Guild Close, Birmingham, United Kingdom, B16 8DX

Director03 October 2018Active
79, Everard Rise, Livingston, United Kingdom, EH54 6JD

Director26 May 2017Active
13 Milner Road, Birmingham, United Kingdom, B29 7RL

Director12 February 2020Active
5 Manor House Road, Newcastle Upon Tyne, United Kingdom, NE2 2LU

Director25 August 2020Active
2 Church Cottages, Alderminster, Stratford-Upon-Avon, England, CV37 8PF

Director12 June 2018Active
1/1 168 Newlands Road, Glasgow, Scotland, G44 4ES

Director28 December 2017Active

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 Max Court
Notified on:02 March 2021
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:35 Little Clacton Road, Clacton-On-Sea, United Kingdom, CO16 8EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Deakins
Notified on:01 December 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:154 Valley Road, Leamington Spa, United Kingdom, CV32 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Daniella Pick
Notified on:25 August 2020
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:United Kingdom
Address:5 Manor House Road, Newcastle Upon Tyne, United Kingdom, NE2 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brandon Johnson Opiyo
Notified on:12 February 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Emily Higgins
Notified on:02 October 2019
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:30 Holmsey Green, Bury St Edmunds, United Kingdom, IP28 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alor Kuol
Notified on:03 October 2018
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:88 Guild Close, Birmingham, United Kingdom, B16 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karol Szmigiel
Notified on:12 June 2018
Status:Active
Date of birth:June 1984
Nationality:Polish
Country of residence:England
Address:2 Church Cottages, Alderminster, Stratford-Upon-Avon, England, CV37 8PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Zhenya Valkova
Notified on:28 December 2017
Status:Active
Date of birth:February 1982
Nationality:Bulgarian
Country of residence:Scotland
Address:1/1 168 Newlands Road, Glasgow, Scotland, G44 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Marshall
Notified on:26 May 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:79, Everard Rise, Livingston, United Kingdom, EH54 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oskar Archaniolowicz
Notified on:30 June 2016
Status:Active
Date of birth:February 1992
Nationality:Polish
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-05-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Address

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

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Address

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

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-17Address

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

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.