Founded in 2016, Flamstead Chief, classified under reg no. 10117920 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.
The firm has one director. Mohammed A., appointed on 31 August 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 11 ex directors - Stephen J., Ilias K. and others listed below. There were no ex secretaries.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 10117920 |
Date of Incorporation | Mon, 11th Apr 2016 |
Industry | Other food services |
End of financial Year | 30th April |
Company age | 8 years old |
Account next due date | Wed, 31st Jan 2024 (79 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 18th Apr 2024 (2024-04-18) |
Last confirmation statement dated | Tue, 4th Apr 2023 |
The register of PSCs that own or control the company consists of 8 names. As BizStats identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ilias K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 31 August 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen J.
Notified on | 9 March 2021 |
Ceased on | 31 August 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ilias K.
Notified on | 12 February 2021 |
Ceased on | 9 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Owen E.
Notified on | 17 November 2020 |
Ceased on | 12 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jonathan P.
Notified on | 30 October 2019 |
Ceased on | 17 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Phillip S.
Notified on | 9 April 2018 |
Ceased on | 30 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 20 February 2018 |
Ceased on | 9 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter S.
Notified on | 31 August 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | |||||||
Current Assets | 1 | 1 | 252 | 202 | 158 | 1 | 1 |
Other | |||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||
Creditors | 251 | 201 | 157 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on 2022/04/30 filed on: 25th, November 2022 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy