UKBizDB.co.uk

FABRIC FLARE SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 7, Gosford Road, Beccles, Suffolk, NR34 9QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Bunwell Road, Besthorpe, Attleborough, England, NR17 2NZ

Secretary01 August 2003Active
Compass House, Bunwell Road, Besthorpe, Attleborough, England, NR17 2NZ

Director01 October 2017Active
44, Pinbush Road, Lowestoft, England, NR33 7NL

Director01 October 2017Active
Fox Farm House, London Road, Willingham St. Mary, Beccles, NR34 8DD

Secretary23 March 2000Active
Fox Farm House, London Road, Willingham St. Mary, Beccles, NR34 8DD

Secretary23 March 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary23 March 2000Active
38 Peddars Lane, Beccles, NR34 9UE

Director01 August 2003Active
31 Fair Close, Beccles, NR34 9QR

Director01 August 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director23 March 2000Active
1, Mallow Road, Charfield, Wotton-Under-Edge, England, GL12 8EL

Director01 April 2004Active
Fox Farm House, London Road, Willingham St. Mary, Beccles, NR34 8DD

Director23 March 2000Active
Rannoch House, Hall Drive, Oulton Broad, Lowestoft, England, NR32 3PU

Director25 March 2013Active
Fox Farm House, London Road, Willingham St. Mary, Beccles, NR34 8DD

Director23 March 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Address

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

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.