UKBizDB.co.uk

FLAMEACE LIMITED

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

This company is commonly known as Flameace Limited. The company was founded 25 years ago and was given the registration number 03785358. The firm's registered office is in EGHAM. You can find them at Barons Court, 22 The Avenue, Egham, Surrey. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:FLAMEACE LIMITED
Company Number:03785358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Barons Court, 22 The Avenue, Egham, Surrey, TW20 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, High Street, Egham, England, TW20 9EY

Director15 February 2018Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Secretary31 July 2001Active
Byethorn, 1 Brownswood Road, Beaconsfield, HP9 2NU

Secretary03 April 2000Active
6 Letchfield, Leyhill, Chesham, HP5 3QU

Secretary29 December 2005Active
20 Fairford Close, Doncaster, DN4 6PW

Secretary01 February 2000Active
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG

Secretary31 March 2009Active
The Old Mill, Millhouse Lane, Millhouse Green, Sheffield, S36 9NU

Secretary11 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1999Active
Willow House, Farthingstone, Towcester, NN12 8ER

Director17 July 2006Active
6 Colonial Drive, Collingtree Park, Northampton, NN4 0BL

Director17 July 2006Active
20 Fairford Close, Doncaster, DN4 6PW

Director01 September 2003Active
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG

Director11 October 2005Active
Old Mill House, Millhouse Lane, Millhouse Green, Sheffield, S36 9NU

Director11 June 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 1999Active

People with Significant Control

Mr. Frank Gelf
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:German
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
Nature of control:
  • Voting rights 25 to 50 percent
Mr. Juergen Mossakowski
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:German
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
Nature of control:
  • Voting rights 25 to 50 percent
Mrs. Susanne Gelf-Kapler
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:German
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
Nature of control:
  • Voting rights 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-12-07Address

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

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2017-03-27Dissolution

Dissolution withdrawal application strike off company.

Download
2017-03-14Gazette

Gazette notice voluntary.

Download
2017-03-07Resolution

Resolution.

Download
2017-03-06Dissolution

Dissolution application strike off company.

Download
2017-02-10Resolution

Resolution.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Termination secretary company with name termination date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-08-26Accounts

Accounts with accounts type dormant.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.