UKBizDB.co.uk

WORKINGTON FLAIR LTD

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

This company is commonly known as Workington Flair Ltd. The company was founded 8 years ago and was given the registration number 09720182. The firm's registered office is in HINCKLEY. You can find them at 94 Stanley Road, , Hinckley, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WORKINGTON FLAIR LTD
Company Number:09720182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:94 Stanley Road, Hinckley, United Kingdom, LE10 0HT
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

Director31 August 2022Active
12 Osborne Road, Birmingham, United Kingdom, B23 6TY

Director23 November 2020Active
56 Gladstone Avenue, Feltham, United Kingdom, TW14 9LL

Director22 February 2021Active
91 Bath Road, Hounslow, England, TW3 3BT

Director24 July 2017Active
94 Stanley Road, Hinckley, United Kingdom, LE10 0HT

Director30 September 2020Active
115 Wordsworth Way, West Drayton, England, UB7 9HY

Director30 April 2019Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
43 Grove Road, London, United Kingdom, W3 6AN

Director04 October 2019Active
9, Longfield Drive, Luton, England, LU4 8RF

Director24 July 2017Active
20, Cedar Road, Northampton, United Kingdom, NN1 4RN

Director09 September 2015Active
97, Crestline Court, Northampton, United Kingdom, NN3 8XZ

Director11 November 2015Active
38, Tentelow Lane, Southall, United Kingdom, UB2 4LE

Director02 August 2016Active
29 Havelock Close, London, United Kingdom, W12 7NG

Director10 December 2019Active
29, Glenmore Way, Barking, United Kingdom, IG11 0LY

Director14 March 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:31 August 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 Rishi Chudasama
Notified on:22 February 2021
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:56 Gladstone Avenue, Feltham, United Kingdom, TW14 9LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alimamy Bangura
Notified on:23 November 2020
Status:Active
Date of birth:February 1983
Nationality:Sierra Leonean
Country of residence:United Kingdom
Address:12 Osborne Road, Birmingham, United Kingdom, B23 6TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Margaret Cousins
Notified on:30 September 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:94 Stanley Road, Hinckley, United Kingdom, LE10 0HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriele Pisciottu
Notified on:10 December 2019
Status:Active
Date of birth:February 1992
Nationality:Italian
Country of residence:United Kingdom
Address:29 Havelock Close, London, United Kingdom, W12 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sharma Dowsett
Notified on:30 April 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:115 Wordsworth Way, West Drayton, England, UB7 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shaun Green
Notified on:24 July 2017
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:9, Longfield Drive, Luton, England, LU4 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ioan Laurentiu Constantin
Notified on:24 July 2017
Status:Active
Date of birth:March 1986
Nationality:Romanian
Country of residence:England
Address:91 Bath Road, Hounslow, England, TW3 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hacene Mechid
Notified on:02 August 2016
Status:Active
Date of birth:June 1984
Nationality:Algerian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-18Address

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

Download
2022-09-09Address

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

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Address

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

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-07Address

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

Download

Copyright © 2024. All rights reserved.