UKBizDB.co.uk

BRITISH FLAME RESEARCH COMMITTEE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Flame Research Committee. The company was founded 67 years ago and was given the registration number 00570089. The firm's registered office is in CARDIFF. You can find them at Churchgate House Church Road, Whitchurch, Cardiff, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BRITISH FLAME RESEARCH COMMITTEE
Company Number:00570089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Churchgate House Church Road, Whitchurch, Cardiff, CF14 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchgate House, Church Road, Whitchurch, Cardiff, Wales, CF14 2DX

Director02 May 2001Active
Churchgate House, Church Road, Whitchurch, Cardiff, Wales, CF14 2DX

Director03 June 2009Active
Churchgate House, 3 Church Road, Whitchurch, Cardiff, Wales, CF14 2DX

Director15 October 2019Active
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX

Director02 October 2012Active
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX

Director30 September 2014Active
Churchgate House, 3 Church Road, Whitchurch, Cardiff, Wales, CF14 2DX

Director15 October 2019Active
Churchgate House, 3 Church Road, Whitchurch, Cardiff, Wales, CF14 2DX

Director15 October 2019Active
33 Heol Y Parc, Efail Isaf, Pontypridd, CF38 1AN

Secretary18 November 1992Active
20 Lock Street, Abercynon, CF45 4UH

Secretary02 May 2001Active
4 Blake Close, Lawford, Manningtree, CO11 2JR

Secretary-Active
18 Dunvegan Way, Bedford, MK41 8PE

Secretary16 October 2008Active
2 Morecambe Terrace, London, N18 1LA

Director21 October 1995Active
9 The Pines, Yarm, TS15 9EW

Director-Active
33 Heol Y Parc, Efail Isaf, Pontypridd, CF38 1AN

Director-Active
11 Kingsdown Road, Epsom, KT17 3PU

Director24 April 1996Active
69 Queens Road, Aldershot, GU11 3LA

Director01 May 1997Active
27 Wellfield Tynant, Beddau, Pontypridd, CF38 2BW

Director10 May 2006Active
7 Redwood Crescent, Beeston, Nottingham, NG9 1JF

Director26 January 2004Active
81 Dorridge Road, Dorridge, Solihull, B93 8BT

Director-Active
32 Grove Hill Road, Tunbridge Wells, TN1 1SF

Director02 May 2001Active
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX

Director30 April 2011Active
20 Lock Street, Abercynon, CF45 4UH

Director16 October 2008Active
8 Westminster Crescent, Burn Bridge, Harrogate, HG3 1LY

Director01 October 1992Active
7 Occupation Lane, Loxley, Sheffield, S6 6SB

Director24 April 1996Active
University Of Sheffield, Energy Engineering Group, The Arts Tower, Western Bank, Sheffield, England, S10 2TN

Director03 October 2016Active
349 Desborough Avenue, High Wycombe, HP11 2TH

Director-Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director30 April 1992Active
9 Albert Drive, London, SW19 6LP

Director24 April 1996Active
79 Spot Lane, Bearstead,

Director-Active
50 Church Field Drive, Wickersley, Rotherham, S66 1DS

Director10 May 2000Active
Andalin Reddings Road, The Reddings, Cheltenham, GL51 6RY

Director-Active
Churchgate House, Church Road, Whitchurch, Cardiff, CF14 2DX

Director23 May 2007Active
58 Howard Road, Kings Heath, Birmingham, B14 7PQ

Director10 May 2000Active
Friary Close, Tickhill, Doncaster, DN11 9NL

Director-Active
77 Pinewood Drive, Bletchley, Milton Keynes, MK2 2HT

Director13 April 1994Active

People with Significant Control

Dr Robim Irons
Notified on:15 October 2019
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Wales
Address:Churchgate House, 3 Church Road, Cardiff, Wales, CF14 2DX
Nature of control:
  • Significant influence or control
Dr Kumar Patchigolla
Notified on:15 October 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Wales
Address:Churchgate House, 3 Church Road, Cardiff, Wales, CF14 2DX
Nature of control:
  • Significant influence or control
Mr Richard Withnall
Notified on:15 October 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Wales
Address:Churchgate House, 3 Church Road, Cardiff, Wales, CF14 2DX
Nature of control:
  • Significant influence or control
Dr Kevin James Hughes
Notified on:03 October 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Churchgate House, Church Road, Cardiff, CF14 2DX
Nature of control:
  • Significant influence or control
Dr Ck Tan
Notified on:03 October 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Churchgate House, Church Road, Cardiff, CF14 2DX
Nature of control:
  • Significant influence or control
Dr William Joseph Quick
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Churchgate House, Church Road, Cardiff, CF14 2DX
Nature of control:
  • Significant influence or control
Mr John Peter Goldring
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Churchgate House, Church Road, Cardiff, CF14 2DX
Nature of control:
  • Significant influence or control
Mr Nigel Peter Webley
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Churchgate House, Church Road, Cardiff, CF14 2DX
Nature of control:
  • Significant influence or control
Dr Richard Marsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Churchgate House, Church Road, Cardiff, CF14 2DX
Nature of control:
  • Significant influence or control
Mr Paul Richard Newman
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Churchgate House, Church Road, Cardiff, CF14 2DX
Nature of control:
  • Significant influence or control
Mr Angus Duncan
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Churchgate House, Church Road, Cardiff, CF14 2DX
Nature of control:
  • Significant influence or control
Mr Roger Dudhill
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Churchgate House, Church Road, Cardiff, CF14 2DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Change person director company.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.