Flaxholme Professional Ltd LEICESTER


Flaxholme Professional started in year 2014 as Private Limited Company with registration number 09148351. The Flaxholme Professional company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The company has one director. Mohammed A., appointed on 11 March 2023. There are currently no secretaries appointed. As of 28 March 2024, there were 15 ex directors - Troy F., Richard D. and others listed below. There were no ex secretaries.

Flaxholme Professional Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09148351
Date of Incorporation Fri, 25th Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 11 March 2023

Troy F.

Position: Director

Appointed: 23 June 2021

Resigned: 11 March 2023

Richard D.

Position: Director

Appointed: 14 December 2020

Resigned: 23 June 2021

Alexandru-Ionut S.

Position: Director

Appointed: 13 March 2019

Resigned: 14 December 2020

Matthew H.

Position: Director

Appointed: 11 July 2018

Resigned: 13 March 2019

Adam C.

Position: Director

Appointed: 20 March 2018

Resigned: 11 July 2018

Eric K.

Position: Director

Appointed: 05 December 2017

Resigned: 20 March 2018

Hamza A.

Position: Director

Appointed: 16 October 2017

Resigned: 05 December 2017

Terence D.

Position: Director

Appointed: 27 September 2017

Resigned: 16 October 2017

Alexander B.

Position: Director

Appointed: 18 May 2017

Resigned: 27 September 2017

Paul W.

Position: Director

Appointed: 14 December 2016

Resigned: 05 April 2017

Costel C.

Position: Director

Appointed: 17 June 2016

Resigned: 14 December 2016

Darryl S.

Position: Director

Appointed: 30 July 2015

Resigned: 17 June 2016

Simon G.

Position: Director

Appointed: 10 April 2015

Resigned: 30 July 2015

Hisham H.

Position: Director

Appointed: 11 September 2014

Resigned: 10 April 2015

Terence D.

Position: Director

Appointed: 25 July 2014

Resigned: 11 September 2014

People with significant control

The list of persons with significant control that own or control the company includes 11 names. As we found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Troy F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Troy F.

Notified on 23 June 2021
Ceased on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard D.

Notified on 14 December 2020
Ceased on 23 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandru-Ionut S.

Notified on 13 March 2019
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew H.

Notified on 11 July 2018
Ceased on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam C.

Notified on 20 March 2018
Ceased on 11 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eric K.

Notified on 5 December 2017
Ceased on 20 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hamza A.

Notified on 16 October 2017
Ceased on 5 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 27 September 2017
Ceased on 16 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander B.

Notified on 18 May 2017
Ceased on 27 September 2017
Nature of control: 75,01-100% shares

Costel C.

Notified on 30 June 2016
Ceased on 14 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets2767653513931811
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 76434 38317  
Net Current Assets Liabilities12111111
Total Assets Less Current Liabilities12111111
Average Number Employees During Period     111
Accruals Deferred Income-11      
Creditors Due Within One Year275763      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 15th, February 2024
Free Download (5 pages)

Company search