UKBizDB.co.uk

FLAME HOMEWARE LIMITED

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

This company is commonly known as Flame Homeware Limited. The company was founded 27 years ago and was given the registration number 03203149. The firm's registered office is in RHYL. You can find them at C/o J V Banks And Co, Banks House Paradise Street, Rhyl, Denbighshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FLAME HOMEWARE LIMITED
Company Number:03203149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:C/o J V Banks And Co, Banks House Paradise Street, Rhyl, Denbighshire, LL18 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gift House, Factory Road, Sandycroft, Deeside, Wales, CH5 2QE

Director01 June 2011Active
Gift House, Factory Road, Sandycroft, Deeside, Wales, CH5 2QE

Director12 June 1996Active
2 Henrietta Street, Shotton, Deeside, CH5 1AJ

Secretary12 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 May 1996Active

People with Significant Control

Mr Michael Anthony Boote
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:Wales
Address:Gift House, Factory Road, Deeside, Wales, CH5 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Louise Boote
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:Wales
Address:Gift House, Factory Road, Deeside, Wales, CH5 2QE
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 (8 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
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-12-20Address

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

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-13Accounts

Accounts with accounts type full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-23Accounts

Accounts with accounts type medium.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-06-02Officers

Change person director company with change date.

Download
2015-11-02Accounts

Accounts with accounts type medium.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.