This company is commonly known as Helston Flair Ltd. The company was founded 9 years ago and was given the registration number 09548970. The firm's registered office is in HAYES. You can find them at 167 Central Avenue, , Hayes, . This company's SIC code is 53201 - Licensed carriers.
Name | : | HELSTON FLAIR LTD |
---|---|---|
Company Number | : | 09548970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 167 Central Avenue, Hayes, United Kingdom, UB3 2BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 28 January 2021 | Active |
41, Lindens, Skelmersdale, United Kingdom, WN8 6TJ | Director | 07 September 2016 | Active |
167 Central Avenue, Hayes, United Kingdom, UB3 2BU | Director | 24 August 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
15 Star Road, Uxbridge, United Kingdom, UB10 0QH | Director | 27 June 2019 | Active |
50, Birchfield Road, Widnes, United Kingdom, WA8 7SU | Director | 01 May 2015 | Active |
409 Lincoln Road, Peterborough, England, PE1 2PF | Director | 21 March 2019 | Active |
14 Tuttles Lane East, Wymondham, England, | Director | 29 June 2018 | Active |
97, Dovedale Avenue, Long Eaton, Nottingham, United Kingdom, NG10 3HT | Director | 13 March 2017 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr. Naeem Hameed Bhatti | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | 167 Central Avenue, Hayes, United Kingdom, UB3 2BU |
Nature of control | : |
|
Mr Robert Duczynski | ||
Notified on | : | 11 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 174 Lawford Road, Rugby, United Kingdom, CV21 2HS |
Nature of control | : |
|
Mr Abdishakur Duran | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 15 Star Road, Uxbridge, United Kingdom, UB10 0QH |
Nature of control | : |
|
Mr Florinel Uta | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 409 Lincoln Road, Peterborough, England, PE1 2PF |
Nature of control | : |
|
Mr Jordan Alexander David Wallace | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Tuttles Lane East, Wymondham, England, |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Elizabeth Whiston | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 97, Dovedale Avenue, Nottingham, United Kingdom, NG10 3HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-25 | Gazette | Gazette notice voluntary. | Download |
2021-05-13 | Dissolution | Dissolution application strike off company. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Notice of removal of a director. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.