UKBizDB.co.uk

WALCOMBE FLAIR LTD

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

This company is commonly known as Walcombe Flair Ltd. The company was founded 10 years ago and was given the registration number 09143703. The firm's registered office is in REDDITCH. You can find them at Flat 1 475 Evesham Road, , Redditch, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WALCOMBE FLAIR LTD
Company Number:09143703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Flat 1 475 Evesham Road, Redditch, United Kingdom, B97 5JG
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

Director08 June 2022Active
403, Allenby Road, Southall, United Kingdom, UB1 2HF

Director06 April 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
10 Windermere Road, Wakefield, United Kingdom, WF2 9HS

Director20 September 2018Active
111 Orchard Road, Leicester, United Kingdom, LE4 4GE

Director25 January 2021Active
Flat 1 475 Evesham Road, Redditch, United Kingdom, B97 5JG

Director02 September 2020Active
327 Ashby Road, Scunthorpe, England, DN16 2AB

Director16 April 2019Active
83, Hartington Street, Newcastle Upon Tyne, United Kingdom, NE4 6PY

Director28 August 2014Active
29, Convent Close, Stoke On Trent, United Kingdom, ST4 7SR

Director08 April 2015Active
203 Manchester Road, Sheffield, United Kingdom, S36 9QS

Director10 September 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 June 2022
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 Sunil Khunti
Notified on:25 January 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:111 Orchard Road, Leicester, United Kingdom, LE4 4GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Mccauley
Notified on:02 September 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 475 Evesham Road, Redditch, United Kingdom, B97 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stevenson
Notified on:10 September 2019
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:203 Manchester Road, Sheffield, United Kingdom, S36 9QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Meikle
Notified on:16 April 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:327 Ashby Road, Scunthorpe, England, DN16 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Evans
Notified on:20 September 2018
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:10 Windermere Road, Wakefield, United Kingdom, WF2 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sikander Bhinder
Notified on:06 April 2017
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:United Kingdom
Address:403, Allenby Road, Southall, United Kingdom, UB1 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Chloe Salmon
Notified on:30 June 2016
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:403, Allenby Road, Southall, United Kingdom, UB1 2HF
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.