UKBizDB.co.uk

FLAMBEAU EUROPLAST LTD

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

This company is commonly known as Flambeau Europlast Ltd. The company was founded 48 years ago and was given the registration number 01216092. The firm's registered office is in KENT. You can find them at Manston Road, Ramsgate, Kent, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:FLAMBEAU EUROPLAST LTD
Company Number:01216092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1975
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Manston Road, Ramsgate, Kent, CT12 6HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parsonage House, 2 Church Lane, Westbere, Canterbury, CT2 0HA

Secretary31 December 2005Active
S3747, County Road T, Baraboo, United States,

Director06 May 2003Active
Parsonage House, 2 Church Lane, Westbere, Canterbury, CT2 0HA

Director19 January 2006Active
85 Sydney Road, Walmer, Deal, CT14 9XD

Secretary26 June 2002Active
49 Bagley Wood Road, Kennington, Oxford, OX1 5LY

Secretary29 September 2000Active
29 Maydowns Road, Chestfield, Whitstable, CT5 3LL

Secretary09 December 1999Active
29 Maydowns Road, Chestfield, Whitstable, CT5 3LL

Secretary01 June 1998Active
75 Belmont Lane, Stanmore, HA7 2QA

Secretary18 May 2001Active
75 Belmont Lane, Stanmore, HA7 2QA

Secretary-Active
2 The Courtyard, Staple Farm Durlock Road, Staple, CT3 1JD

Director-Active
49 Bagley Wood Road, Kennington, Oxford, OX1 5LY

Director20 November 1998Active
1257 South Forest Lane, Prairie Du Sac, Usa,

Director09 December 1999Active
6 Hawthorn Close, Langho, Blackburn, BB6 8DZ

Director02 April 1998Active
N32, W6901 Palmetto Ct, Cedarburg, Usa,

Director14 May 2001Active
1 Vicarage Gardens The Street, Monkton, Ramsgate, CT12 4JL

Director10 March 1995Active
29 Maydowns Road, Chestfield, Whitstable, CT5 3LL

Director06 October 1998Active
34 New House Lane, Canterbury, CT4 7BH

Director10 August 2001Active
34 New House Lane, Canterbury, CT4 7BH

Director-Active
27 Kings Avenue, Sandwich Bay, Sandwich, CT13 9PH

Director-Active
S3747 County Trunk T, Baraboo, United States,

Director09 December 1999Active
75 Belmont Lane, Stanmore, HA7 2QA

Director-Active

People with Significant Control

Mr William Sauey
Notified on:06 April 2016
Status:Active
Date of birth:August 1927
Nationality:American
Address:Manston Road, Kent, CT12 6HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Nordic Group Of Companies Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:715, Lynn Avenue, Baraboo, United States,
Nature of control:
  • Voting rights 50 to 75 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 (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
2024-01-29Accounts

Accounts with accounts type full.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-03-05Accounts

Accounts with accounts type full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-06-23Auditors

Auditors resignation company.

Download
2016-05-16Auditors

Auditors resignation company.

Download
2016-03-10Accounts

Accounts with accounts type full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.