UKBizDB.co.uk

FLAGONS LIVING LTD

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

This company is commonly known as Flagons Living Ltd. The company was founded 5 years ago and was given the registration number 11561228. The firm's registered office is in HOCKLEY. You can find them at 107 Greensward Lane,, , Hockley, Essex. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:FLAGONS LIVING LTD
Company Number:11561228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:107 Greensward Lane,, Hockley, Essex, United Kingdom, SS5 5HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE

Director01 March 2022Active
International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE

Director01 March 2022Active
107, Greensward Lane,, Hockley, United Kingdom, SS5 5HG

Director28 May 2019Active
107, Greensward Lane,, Hockley, United Kingdom, SS5 5HG

Director28 May 2019Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director10 September 2018Active

People with Significant Control

The Mia Collection Limited
Notified on:01 March 2022
Status:Active
Country of residence:Wales
Address:International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Woodville Property Holdings Ltd
Notified on:08 March 2021
Status:Active
Country of residence:United Kingdom
Address:107, Greensward Lane,, Hockley, United Kingdom, SS5 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gwyn Rhys Thomas
Notified on:10 September 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:107, Greensward Lane,, Hockley, United Kingdom, SS5 5HG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-24Address

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

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-24Address

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

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Address

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

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2021-03-10Address

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

Download
2021-03-09Resolution

Resolution.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.