UKBizDB.co.uk

FLAKEFAME LIMITED

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

This company is commonly known as Flakefame Limited. The company was founded 38 years ago and was given the registration number 01981931. The firm's registered office is in CHESTER. You can find them at Victoria House, 5,grey Friars, Chester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FLAKEFAME LIMITED
Company Number:01981931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Victoria House, 5,grey Friars, Chester, CH1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 5 Grey Friars, Victoria House, Chester, United Kingdom, CH1 2NW

Secretary28 January 2024Active
1st Floor Flat Victoria House, 5 Grey Friars, Chester, CH1 2NW

Director16 December 1999Active
Victoria House, Grey Friars, Chester, United Kingdom, CH1 2NW

Director20 November 2020Active
Tyn Llwn,, Tyn Llwyn, Raikes Lane, Mold, United Kingdom, CH7 6LR

Director15 November 2002Active
Friars Garden Victoria House, 5 Grey Friars, Chester, CH1 2NW

Secretary09 June 1999Active
1st Floor Flat Victoria House, 5 Grey Friars, Chester, CH1 2NW

Secretary08 July 2002Active
Victoria House 5 Greyfriars, Chester, CH1 2NW

Secretary-Active
Friars Garden Victoria House, 5 Grey Friars, Chester, CH1 2NW

Director18 March 1997Active
Ground Floor Flat, 5 Greyfriars, Chester, CH1 2NW

Director14 November 2002Active
4 Crookes Court, The Old Mill, Tattenhall, CH3 9ZH

Director19 October 2000Active
Victoria House 5 Greyfriars, Chester, CH1 2NW

Director-Active
Victoria House 5 Grey Friars, Chester, CH1 2NW

Director-Active
108a Vyner Road South, Noctorum, Wirral, CH43 7PT

Director08 February 1998Active
Victoria House 5 Greyfriars, Chester, CH1 2NW

Director-Active

People with Significant Control

Mr Stuart Christopher Linsey
Notified on:28 January 2024
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Grey Friars, Chester, United Kingdom, CH1 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Joan Linsey
Notified on:01 December 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:Victoria House, Victoria House, 5 Grey Friars, Chester, England, CH1 2NW
Nature of control:
  • Significant influence or control

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-28Persons with significant control

Notification of a person with significant control.

Download
2024-01-28Officers

Appoint person secretary company with name date.

Download
2024-01-28Officers

Termination secretary company with name termination date.

Download
2024-01-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.