UKBizDB.co.uk

EAST MIDLANDS FLOWSCREED LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Northgate House, Northgate, Sleaford, England, NG34 7BZ

Director01 April 2023Active
32, Chapel Lane, Leasingham, Sleaford, England, NG34 8LD

Director07 February 2020Active
Orston House, 109 Fosse Road, Farndon, Newark, England, NG24 3TL

Director22 June 2017Active
1 Hawton Lane Cottage, Hawton Lane, Newark, England, NG24 3SD

Director22 June 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-08Address

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

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-11Address

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

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.