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.
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 | : |
|
Registered Address | : | 94 Stanley Road, Hinckley, United Kingdom, LE10 0HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
12 Osborne Road, Birmingham, United Kingdom, B23 6TY | Director | 23 November 2020 | Active |
56 Gladstone Avenue, Feltham, United Kingdom, TW14 9LL | Director | 22 February 2021 | Active |
91 Bath Road, Hounslow, England, TW3 3BT | Director | 24 July 2017 | Active |
94 Stanley Road, Hinckley, United Kingdom, LE10 0HT | Director | 30 September 2020 | Active |
115 Wordsworth Way, West Drayton, England, UB7 9HY | Director | 30 April 2019 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
43 Grove Road, London, United Kingdom, W3 6AN | Director | 04 October 2019 | Active |
9, Longfield Drive, Luton, England, LU4 8RF | Director | 24 July 2017 | Active |
20, Cedar Road, Northampton, United Kingdom, NN1 4RN | Director | 09 September 2015 | Active |
97, Crestline Court, Northampton, United Kingdom, NN3 8XZ | Director | 11 November 2015 | Active |
38, Tentelow Lane, Southall, United Kingdom, UB2 4LE | Director | 02 August 2016 | Active |
29 Havelock Close, London, United Kingdom, W12 7NG | Director | 10 December 2019 | Active |
29, Glenmore Way, Barking, United Kingdom, IG11 0LY | Director | 14 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-19 | Dissolution | Dissolution application strike off company. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.