Warning: file_put_contents(c/37c60a01aacb9342eb5be96a2950c337.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fl Incorporated (uk) Limited, CM19 5TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FL INCORPORATED (UK) LIMITED

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

This company is commonly known as Fl Incorporated (uk) Limited. The company was founded 6 years ago and was given the registration number 11158105. The firm's registered office is in HARLOW. You can find them at Units 3-4 Crammond Park, Lovet Road, Harlow, Essex. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:FL INCORPORATED (UK) LIMITED
Company Number:11158105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Units 3-4 Crammond Park, Lovet Road, Harlow, Essex, CM19 5TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ochard House, Courtyard V, Springhead Road, Northfleet, Gravesend, England, DA11 8HN

Director11 April 2018Active
Units 3-4 Crammond Park, Lovet Road, Harlow, CM19 5TF

Director18 January 2018Active
Units 3-4 Crammond Park, Lovet Road, Harlow, CM19 5TF

Director11 April 2018Active

People with Significant Control

Mr Trevor Leonard Henwood
Notified on:31 March 2020
Status:Active
Date of birth:September 1957
Nationality:English
Country of residence:England
Address:Orchard House, Courtyard V, Northfleet, England, DA11 8HN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Trevor Leonard Henwood
Notified on:03 July 2018
Status:Active
Date of birth:September 1957
Nationality:British
Address:Units 3-4 Crammond Park, Lovet Road, Harlow, CM19 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Dominika Aleksandra Slabon
Notified on:03 July 2018
Status:Active
Date of birth:August 1992
Nationality:Polish
Address:Units 3-4 Crammond Park, Lovet Road, Harlow, CM19 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Kirby
Notified on:03 July 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Ochard House, Courtyard V, Springhead Road, Gravesend, England, DA11 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Leonard Henwood
Notified on:18 January 2018
Status:Active
Date of birth:September 1957
Nationality:British
Address:Units 3-4 Crammond Park, Lovet Road, Harlow, CM19 5TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Address

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

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Accounts

Change account reference date company current extended.

Download
2019-03-18Capital

Capital return purchase own shares.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-09Capital

Capital allotment shares.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.