UKBizDB.co.uk

FLAG OF SUFFOLK LIMITED

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

This company is commonly known as Flag Of Suffolk Limited. The company was founded 8 years ago and was given the registration number 09748791. The firm's registered office is in IPSWICH. You can find them at Providence House, 141-145 Princes Street, Ipswich, Suffolk. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FLAG OF SUFFOLK LIMITED
Company Number:09748791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Providence House, 141-145 Princes Street, Ipswich, Suffolk, England, IP1 1QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sorrell Horse, The Street, Shottisham, Woodbridge, England, IP12 3HA

Director01 May 2021Active
Sorrell Horse, The Street, Shottisham, Woodbridge, England, IP12 3HA

Director01 May 2021Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Corporate Secretary15 June 2017Active
The Alderton Swan, The Street, Alderton, Woodbridge, England, IP12 3BL

Director25 August 2015Active
The Alderton Swan, The Street, Alderton, Woodbridge, England, IP12 3BL

Director25 August 2015Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director25 August 2015Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director17 December 2015Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director25 August 2015Active

People with Significant Control

Mr Clément Florent Emmanuel Gérald Sigaut
Notified on:01 May 2021
Status:Active
Date of birth:August 1985
Nationality:French
Country of residence:England
Address:Sorrell Horse, The Street, Woodbridge, England, IP12 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rebecca Luise Murland
Notified on:01 May 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Sorrell Horse, The Street, Woodbridge, England, IP12 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neale Proctor
Notified on:27 April 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Australia
Address:PO BOX 2502, Mt Isa, 4825, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leila Malabwewe Wella-Miller
Notified on:27 April 2017
Status:Active
Date of birth:May 1979
Nationality:Togolese
Country of residence:England
Address:Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Lee Miller
Notified on:05 August 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-23Address

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

Download
2022-02-17Address

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

Download
2022-02-11Accounts

Change account reference date company previous shortened.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.