UKBizDB.co.uk

C.C. FLINT AND COMPANY LIMITED

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

This company is commonly known as C.c. Flint And Company Limited. The company was founded 41 years ago and was given the registration number 01639696. The firm's registered office is in ORPINGTON. You can find them at Crayfield House Crayfield Industrial Park, Main Road, Orpington, Kent. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:C.C. FLINT AND COMPANY LIMITED
Company Number:01639696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1982
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Crayfield House Crayfield Industrial Park, Main Road, Orpington, Kent, England, BR5 3HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary16 November 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director16 November 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director24 January 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director16 November 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 May 2001Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director24 January 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director24 January 2020Active
23 Headstone Gardens, Harrow, HA2 6PH

Secretary11 August 1993Active
17 Anglesmede Crescent, Pinner, HA5 5SR

Secretary-Active
Walden Lodge, Loudwater Lane, Rickmansworth, WD3 4AP

Director-Active
512 Holdenhurst Road, Bournemouth, BH8 9AJ

Director-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director24 January 2020Active
17 Anglesmede Crescent, Pinner, HA5 5SR

Director12 August 1993Active
12 Meteor Road, Kate Reed Wood, West Malling, ME19 4TH

Director01 May 2001Active
3 Kent Road, Longfield, DA3 7QR

Director-Active

People with Significant Control

Mr David Leonard Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Darren Michael Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Taylor Berry Knight Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2023-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Officers

Appoint person secretary company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.