This company is commonly known as Fabric Flare Solutions Limited. The company was founded 24 years ago and was given the registration number 03954981. The firm's registered office is in BECCLES. You can find them at Unit 7, Gosford Road, Beccles, Suffolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FABRIC FLARE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03954981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Gosford Road, Beccles, Suffolk, NR34 9QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Bunwell Road, Besthorpe, Attleborough, England, NR17 2NZ | Secretary | 01 August 2003 | Active |
Compass House, Bunwell Road, Besthorpe, Attleborough, England, NR17 2NZ | Director | 01 October 2017 | Active |
44, Pinbush Road, Lowestoft, England, NR33 7NL | Director | 01 October 2017 | Active |
Fox Farm House, London Road, Willingham St. Mary, Beccles, NR34 8DD | Secretary | 23 March 2000 | Active |
Fox Farm House, London Road, Willingham St. Mary, Beccles, NR34 8DD | Secretary | 23 March 2000 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 23 March 2000 | Active |
38 Peddars Lane, Beccles, NR34 9UE | Director | 01 August 2003 | Active |
31 Fair Close, Beccles, NR34 9QR | Director | 01 August 2003 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 23 March 2000 | Active |
1, Mallow Road, Charfield, Wotton-Under-Edge, England, GL12 8EL | Director | 01 April 2004 | Active |
Fox Farm House, London Road, Willingham St. Mary, Beccles, NR34 8DD | Director | 23 March 2000 | Active |
Rannoch House, Hall Drive, Oulton Broad, Lowestoft, England, NR32 3PU | Director | 25 March 2013 | Active |
Fox Farm House, London Road, Willingham St. Mary, Beccles, NR34 8DD | Director | 23 March 2000 | Active |
Mrs Cheryl Hopkins | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Pinbush Road, Lowestoft, England, NR33 7NL |
Nature of control | : |
|
Mrs Helen Wolfinden | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Mallow Road, Wotton-Under-Edge, England, GL12 8EL |
Nature of control | : |
|
Mr Michael John Wolfinden | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rannoch House, Hall Drive, Lowestoft, England, NR32 3PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Officers | Change person director company with change date. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.