COUNDON FLAIR LTD is a business entity registered at Companies House, UK, with entity identifier is 11131039. The registration start date is January 3, 2018. The current status is Active.
Company Number | 11131039 |
Company Name | COUNDON FLAIR LTD |
Registered Address |
150 Jarrom Street Leicester LE2 7DF United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2018-01-03 |
Account Ref Day | 31 |
Account Ref Month | 1 |
Accounts Due Date | 2021-10-31 |
Accounts Last Update | 2020-01-31 |
Returns Due Date | 2019-01-31 |
Confirmation Statement Due Date | 2021-01-14 |
Confirmation Statement Last Update | 2019-12-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
52103 | Operation of warehousing and storage facilities for land transport activities |
Address |
150 JARROM STREET |
Post Town | LEICESTER |
Post Code | LE2 7DF |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
BLETSOE FLAIR LTD | 150 Jarrom Street, Leicester, LE2 7DF, United Kingdom |
LANGWITH PREMIER LTD | 150 Jarrom Street, Leicester, LE2 7DF, United Kingdom |
STAMFORD PARAMOUNT LTD | 150 Jarrom Street, Leicester, LE2 7DF, United Kingdom |
Entity Name | Office Address |
---|---|
JUDOMA LIMITED | 214 Jarrom Street, Leicester, LE2 7DF, England |
ROBAK TRANSPORT LTD | 188 Jarrom Street, Leicester, LE2 7DF, United Kingdom |
UNITY PAINTERS & DECORATORS LTD | 210 Jarrom Street, Leicester, Leicestershire, LE2 7DF, United Kingdom |
JAIN SOFT LTD | 154 Jarrom Street, Jarrom Street, Leicester, LE2 7DF, England |
JAYS VISIONS LIMITED | 134 Jarrom Street, Leicester, LE2 7DF, United Kingdom |
FLYIN PAN LIMITED | 150 Jarrom St, Leicester, LE2 7DF, England |
SHEK CGI LTD | 178 Jarrom Street, Leicester, LE2 7DF, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
AYYAZ, Mohammed | Director () | 191 Washington Street, Bradford, United Kingdom, BD8 9QP | December 1996 / 22 January 2021 |
British / United Kingdom |
Director |
ANDERSON, Kate | Director (Resigned) | 76 Woodhill Rise, Norwhich, United Kingdom, NR5 0DW | April 1990 / 31 July 2018 |
British / United Kingdom |
Company Director |
CHANA, Ravinder | Director (Resigned) | 61 Owenford Road, Coventry, United Kingdom, CV6 3FQ | August 1994 / 9 December 2019 |
British / United Kingdom |
Director |
DUNNE, Terence | Director (Resigned) | 35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA | January 1945 / 3 January 2018 |
British / United Kingdom |
Company Director |
FARAT, Serif | Director (Resigned) | 30 Frank Towell Court, Feltham, United Kingdom, TW14 9BN | January 1974 / 1 July 2020 |
British / United Kingdom |
Warehouse |
GALLAGHER, Raymond | Director (Resigned) | 11 Milholme Green, Solihull, United Kingdom, B92 9NP | February 1963 / 16 September 2019 |
British / United Kingdom |
Director |
GAVRAILOV, Dragomir | Director (Resigned) | 71 Long Drive, Greenford, England, UB6 8NA | August 1990 / 15 November 2018 |
Bulgarian / England |
Warehouse Man |
JONES, Ian Anthony | Director (Resigned) | 5 Francomes Field, Lambourn, Hungerford, United Kingdom, RG17 8LA | August 1984 / 25 September 2018 |
British / United Kingdom |
Chef |
TREIMANE, Aleksandra | Director (Resigned) | 150 Jarrom Street, Leicester, United Kingdom, LE2 7DF | March 2001 / 8 October 2020 |
Latvian / United Kingdom |
Warehouse Operative |
Post Town | LEICESTER |
Post Code | LE2 7DF |
SIC Code | 52103 - Operation of warehousing and storage facilities for land transport activities |
Please provide details on COUNDON FLAIR LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.