Warning: file_put_contents(c/16ae274dbe0ad8b64b12b670679aa4d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Helston Flair Ltd, UB3 2BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HELSTON FLAIR LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:167 Central Avenue, Hayes, United Kingdom, UB3 2BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director28 January 2021Active
41, Lindens, Skelmersdale, United Kingdom, WN8 6TJ

Director07 September 2016Active
167 Central Avenue, Hayes, United Kingdom, UB3 2BU

Director24 August 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
15 Star Road, Uxbridge, United Kingdom, UB10 0QH

Director27 June 2019Active
50, Birchfield Road, Widnes, United Kingdom, WA8 7SU

Director01 May 2015Active
409 Lincoln Road, Peterborough, England, PE1 2PF

Director21 March 2019Active
14 Tuttles Lane East, Wymondham, England,

Director29 June 2018Active
97, Dovedale Avenue, Long Eaton, Nottingham, United Kingdom, NG10 3HT

Director13 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-13Dissolution

Dissolution application strike off company.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-28Address

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

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-09-08Address

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

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Notice of removal of a director.

Download
2020-07-03Address

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

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Address

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

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.