Threxton Ltd LEICESTER


Threxton Ltd was dissolved on 2023-10-17. Threxton was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was estimated to be around 1 pound, while the fixed assets the company owned totalled up to 0 pounds. This company (formed on 2015-09-02) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The most recent confirmation statement was filed on 2023-08-08 and last time the statutory accounts were filed was on 30 September 2021.

Threxton 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 09758561
Date of Incorporation Wed, 2nd Sep 2015
Date of Dissolution Tue, 17th Oct 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 8 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 22nd Aug 2024
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Delia C.

Position: Director

Appointed: 27 September 2021

Resigned: 26 August 2022

Ang S.

Position: Director

Appointed: 08 December 2020

Resigned: 27 September 2021

James N.

Position: Director

Appointed: 21 August 2020

Resigned: 08 December 2020

Jamie B.

Position: Director

Appointed: 17 September 2019

Resigned: 21 August 2020

Philip A.

Position: Director

Appointed: 28 May 2019

Resigned: 17 September 2019

David K.

Position: Director

Appointed: 02 November 2018

Resigned: 28 May 2019

Haydn B.

Position: Director

Appointed: 18 December 2017

Resigned: 02 November 2018

Michelle P.

Position: Director

Appointed: 16 August 2017

Resigned: 18 December 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 16 August 2017

Robert W.

Position: Director

Appointed: 05 August 2016

Resigned: 15 March 2017

Justin B.

Position: Director

Appointed: 23 March 2016

Resigned: 05 August 2016

Graham S.

Position: Director

Appointed: 29 October 2015

Resigned: 23 March 2016

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 29 October 2015

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Delia C.

Notified on 27 September 2021
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ang S.

Notified on 8 December 2020
Ceased on 27 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James N.

Notified on 21 August 2020
Ceased on 8 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie B.

Notified on 17 September 2019
Ceased on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip A.

Notified on 28 May 2019
Ceased on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David K.

Notified on 2 November 2018
Ceased on 28 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Haydn B.

Notified on 18 December 2017
Ceased on 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle P.

Notified on 16 August 2017
Ceased on 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert W.

Notified on 5 August 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth1     
Balance Sheet
Current Assets19112911
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Creditors18  28  
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period    11
Creditors Due Within One Year18     

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
Free Download (1 page)

Company search