Company details

Name Threxton Ltd
Number 09758561
Date of Incorporation: 2015-09-02
End of financial year: 30 September
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 52103 - Operation of warehousing and storage facilities for land transport activities

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

Directors

Accounts data

Date of Accounts 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30
Current Assets 19 1 1 29 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1
Shareholder Funds 1 - - - - -

People with significant control

Mohammed A.
26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Delia C.
27 September 2021 - 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ang S.
8 December 2020 - 27 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
James N.
21 August 2020 - 8 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jamie B.
17 September 2019 - 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Philip A.
28 May 2019 - 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David K.
2 November 2018 - 28 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Haydn B.
18 December 2017 - 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Michelle P.
16 August 2017 - 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Robert W.
5 August 2016 - 15 March 2017
Nature of control: 75,01-100% shares

Filings

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