TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Fluxton LTD

Adresse
Unit 1C, 55
Forest Road
Leicester
LE5 0BT
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 09767336 Show on Companies House
Accountsmicro-entity
last accounts made up to 30 septembre 2022
Activité (Code NAF)52103 - Entreposage et stockage
Statut de Sociétédissolved
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (12)

Source: Companies House
Ayyaz, Mohammed Status: Active Notified: 11/03/2023 Date of Birth: 12/1996 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Archaniolowicz, Oskar Status: Ceased Notified: 30/06/2016 Ceased: 26/05/2017 Date of Birth: 02/1992 Nature of Control
  • Ownership of shares - 75% or more
  • Court, Max Status: Ceased Notified: 02/03/2021 Ceased: 11/03/2023 Date of Birth: 12/1992 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Deakins, Steven Status: Ceased Notified: 01/12/2020 Ceased: 02/03/2021 Date of Birth: 04/1988 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Dunne, Terry Status: Ceased Notified: 05/04/2018 Ceased: 12/06/2018 Date of Birth: 01/1945 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Higgins, Emily Status: Ceased Notified: 02/10/2019 Ceased: 12/02/2020 Date of Birth: 04/1998 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Kuol, Alor Status: Ceased Notified: 03/10/2018 Ceased: 02/10/2019 Date of Birth: 09/1992 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Marshall, Peter Status: Ceased Notified: 26/05/2017 Ceased: 28/12/2017 Date of Birth: 04/1967 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Opiyo, Brandon Johnson Status: Ceased Notified: 12/02/2020 Ceased: 25/08/2020 Date of Birth: 07/1998 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Pick, Daniella Status: Ceased Notified: 25/08/2020 Ceased: 01/12/2020 Date of Birth: 05/2001 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Szmigiel, Karol Status: Ceased Notified: 12/06/2018 Ceased: 03/10/2018 Date of Birth: 06/1984 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Valkova, Zhenya Status: Ceased Notified: 28/12/2017 Ceased: 05/04/2018 Date of Birth: 02/1982 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (1)

    Source: Companies House
    Ayyaz, Mohammed Leicester, England Status: Active Notified: 11/03/2023 Date of Birth: 12/1996 Occupation: Director Role: Director Country of Residence: England Nationality: British