Flash Worldwide Express Limited

General information

Name:

Flash Worldwide Express Ltd

Office Address:

15 Regina Road UB2 5PL Southall

Number: 08885583

Incorporation date: 2014-02-11

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

The official day the firm was registered is 2014-02-11. Registered under company registration number 08885583, this firm operates as a Private Limited Company. You may visit the headquarters of the firm during its opening hours at the following address: 15 Regina Road, UB2 5PL Southall. This company's SIC code is 51210 and has the NACE code: Freight air transport. 28th February 2022 is the last time when account status updates were filed.

Presently, this limited company is directed by one managing director: Abdihakim M., who was appointed in October 2016. The limited company had been governed by Ibrahim A. until 2016. What is more another director, including Mahad K. resigned eight years ago. At least one secretary in this firm is a limited company, specifically Optmark Limited.

Abdihakim M. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Abdihakim M.

Role: Director

Appointed: 01 October 2016

Latest update: 21 January 2024

Optmark Limited

Role: Corporate Secretary

Appointed: 01 April 2016

Address: London, SW16 6HE, England

Latest update: 21 January 2024

People with significant control

Abdihakim M.
Notified on 1 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 April 2023
Confirmation statement last made up date 09 April 2022
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2015
Annual Accounts 18 May 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 51210 : Freight air transport
10
Company Age

Similar companies nearby

Closest companies