Warning: file_put_contents(c/f5e9c6ed81542ac6bd736cc9cdfcdb70.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Flyer Designs Ltd, LE5 4HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLYER DESIGNS LTD

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

This company is commonly known as Flyer Designs Ltd. The company was founded 5 years ago and was given the registration number 12013461. The firm's registered office is in LEICESTER. You can find them at Unit 12, Mahal Business Park, Benson Street, Leicester, . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:FLYER DESIGNS LTD
Company Number:12013461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Unit 12, Mahal Business Park, Benson Street, Leicester, England, LE5 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Mahal Business Park, Benson Street, Leicester, England, LE5 4HB

Director24 March 2024Active
72, Dorothy Road, Ground Floor, Leicester, United Kingdom, LE5 5DS

Director23 May 2019Active
Unit 12, Mahal Business Park, Benson Street, Leicester, England, LE5 4HB

Director04 May 2020Active
10, Parry Street, Leicester, England, LE5 3NL

Director20 May 2023Active

People with Significant Control

Mr Anwar Hussein
Notified on:24 March 2024
Status:Active
Date of birth:April 1973
Nationality:Indian
Country of residence:England
Address:Unit 12, Mahal Business Park, Benson Street, Leicester, England, LE5 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Neeta Kalu Ram
Notified on:20 May 2023
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:10, Parry Street, Leicester, England, LE5 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dinesh Jiva Modhawadia
Notified on:04 May 2020
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit 12, Mahal Business Park, Benson Street, Leicester, England, LE5 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jasminkumar Mangi
Notified on:23 May 2019
Status:Active
Date of birth:January 1992
Nationality:Portuguese
Country of residence:United Kingdom
Address:72, Dorothy Road, Leicester, United Kingdom, LE5 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-10-04Gazette

Gazette filings brought up to date.

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-08Accounts

Change account reference date company previous extended.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-12-03Address

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

Download

Copyright © 2024. All rights reserved.