General information

Name:

Threxton Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09758561

Incorporation date: 2015-09-02

Dissolution date: 2023-10-17

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 is the date that marks the launching of Threxton Ltd, the company that was situated at Unit 1C, 55, Forest Road in Leicester. The company was registered on 2015-09-02. The reg. no. was 09758561 and the zip code was LE5 0BT. This company had been active in this business for approximately 8 years until 2023-10-17.

This company was supervised by just one director: Mohammed A., who was designated to this position in 2022.

Mohammed A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 26 August 2022

Latest update: 3 May 2024

People with significant control

Mohammed A.
Notified on 26 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Delia C.
Notified on 27 September 2021
Ceased on 26 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ang S.
Notified on 8 December 2020
Ceased on 27 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James N.
Notified on 21 August 2020
Ceased on 8 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie B.
Notified on 17 September 2019
Ceased on 21 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip A.
Notified on 28 May 2019
Ceased on 17 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David K.
Notified on 2 November 2018
Ceased on 28 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Haydn B.
Notified on 18 December 2017
Ceased on 2 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michelle P.
Notified on 16 August 2017
Ceased on 18 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert W.
Notified on 5 August 2016
Ceased on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 02 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 1st, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
8
Company Age