This company is commonly known as East Midlands Flowscreed Ltd. The company was founded 6 years ago and was given the registration number 10830259. The firm's registered office is in NEWARK. You can find them at 1 Hawton Lane Cottage, Hawton Lane, Newark, Nottinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | EAST MIDLANDS FLOWSCREED LTD |
---|---|---|
Company Number | : | 10830259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hawton Lane Cottage, Hawton Lane, Newark, Nottinghamshire, United Kingdom, NG24 3SD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northgate House, Northgate, Sleaford, England, NG34 7BZ | Director | 01 April 2023 | Active |
32, Chapel Lane, Leasingham, Sleaford, England, NG34 8LD | Director | 07 February 2020 | Active |
Orston House, 109 Fosse Road, Farndon, Newark, England, NG24 3TL | Director | 22 June 2017 | Active |
1 Hawton Lane Cottage, Hawton Lane, Newark, England, NG24 3SD | Director | 22 June 2017 | Active |
Mrs Laura Marie Dutchyn | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Chapel Lane, Sleaford, England, NG34 8LD |
Nature of control | : |
|
Mr Samuel Bohdan Dutchyn | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Chapel Lane, Sleaford, England, NG34 8LD |
Nature of control | : |
|
Mr Robert Paul Ragsdale-Lowe | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Hawton Lane Cottage, Hawton Lane, Newark, England, NG24 3SD |
Nature of control | : |
|
Mr. Terence Donovan | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orston House, 109 Fosse Road, Newark, England, NG24 3TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.