This company is commonly known as Flagbright Limited. The company was founded 40 years ago and was given the registration number 01772433. The firm's registered office is in LONDON. You can find them at Capital House, 85 King William Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | FLAGBRIGHT LIMITED |
---|---|---|
Company Number | : | 01772433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital House, 85 King William Street, London, England, EC4N 7BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital House, 85 King William Street, London, England, EC4N 7BL | Secretary | 27 June 2022 | Active |
Capital House, 85 King William Street, London, England, EC4N 7BL | Director | 22 December 2023 | Active |
Capital House, 85 King William Street, London, England, EC4N 7BL | Director | 22 December 2023 | Active |
Capital House, 85 King William Street, London, England, EC4N 7BL | Secretary | 21 September 2017 | Active |
31 Chartfield Avenue, Putney, London, SW15 6DZ | Secretary | 25 November 1998 | Active |
234 Hale End Road, Woodford Green, IG8 9LZ | Secretary | - | Active |
Capital House, 85 King William Street, London, England, EC4N 7BL | Director | 02 May 2019 | Active |
Capital House, 85 King William Street, London, England, EC4N 7BL | Director | 20 April 2015 | Active |
82, Kenilworth Road, Fleet, United Kingdom, GU51 3AZ | Director | 29 October 2010 | Active |
Hamlyns, 20 Manor Park, Tunbridge Wells, TN4 8XP | Director | 11 August 2004 | Active |
2 Daffodil Place, Hampton, TW12 3RU | Director | - | Active |
Capital House, 85 King William Street, London, England, EC4N 7BL | Director | 03 December 2015 | Active |
120 Northgate, Prince Albert Road, London, NW8 7EL | Director | - | Active |
4 The Stackyard, Orton Waterville, Peterborough, PE2 5DU | Director | 25 November 1998 | Active |
8 Byron Court, 10 Elystan Street, London, SW3 3NX | Director | 16 February 1995 | Active |
Alpha Bank London Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 66, Cannon Street, London, England, EC4N 6EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Officers | Appoint person secretary company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination secretary company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Appoint person secretary company with name date. | Download |
2017-08-03 | Address | Change registered office address company with date old address new address. | Download |
2017-06-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.