Flookburgh Original Ltd LEICESTER


Flookburgh Original Ltd was officially closed on 2023-10-24. Flookburgh Original was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be roughly 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 2015-05-23) was run by 1 director.
Director Mohammed A. who was appointed on 31 August 2022.

The company was officially categorised as "maintenance and repair of motor vehicles" (45200). The last confirmation statement was filed on 2023-05-23 and last time the accounts were filed was on 31 May 2022. 2016-05-23 was the date of the most recent annual return.

Flookburgh Original 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 09606434
Date of Incorporation Sat, 23rd May 2015
Date of Dissolution Tue, 24th Oct 2023
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Karshang T.

Position: Director

Appointed: 02 March 2021

Resigned: 31 August 2022

Mohamoud A.

Position: Director

Appointed: 23 September 2020

Resigned: 02 March 2021

Jack S.

Position: Director

Appointed: 26 May 2020

Resigned: 23 September 2020

Cristina M.

Position: Director

Appointed: 20 November 2019

Resigned: 26 May 2020

Greg C.

Position: Director

Appointed: 20 February 2019

Resigned: 20 November 2019

Jack P.

Position: Director

Appointed: 20 December 2018

Resigned: 20 February 2019

Ryan B.

Position: Director

Appointed: 09 July 2018

Resigned: 20 December 2018

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 09 July 2018

Luke W.

Position: Director

Appointed: 09 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 03 April 2017

Resigned: 09 November 2017

Silvian R.

Position: Director

Appointed: 01 October 2015

Resigned: 03 April 2017

Konrad S.

Position: Director

Appointed: 10 July 2015

Resigned: 01 October 2015

Terence D.

Position: Director

Appointed: 23 May 2015

Resigned: 10 July 2015

People with significant control

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

Karshang T.

Notified on 2 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

Mohamoud A.

Notified on 23 September 2020
Ceased on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jack S.

Notified on 26 May 2020
Ceased on 23 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cristina M.

Notified on 20 November 2019
Ceased on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Greg C.

Notified on 20 February 2019
Ceased on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jack P.

Notified on 20 December 2018
Ceased on 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan B.

Notified on 9 July 2018
Ceased on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 9 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke W.

Notified on 9 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 3 April 2017
Ceased on 9 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1      
Balance Sheet
Current Assets1 1571170811284
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors1 156  707  283
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111
Creditors Due Within One Year1 156      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 12th, December 2022
Free Download (5 pages)

Company search