This company is commonly known as Flamefx Ltd. The company was founded 16 years ago and was given the registration number 06440015. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 33 Leverstock Green Road, , Hemel Hempstead, Hertfordshire. This company's SIC code is 35220 - Distribution of gaseous fuels through mains.
Name | : | FLAMEFX LTD |
---|---|---|
Company Number | : | 06440015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2007 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Leverstock Green Road, Hemel Hempstead, Hertfordshire, HP2 4HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Leverstock Green Road, Hemel Hempstead, HP2 4HH | Director | 28 November 2007 | Active |
24a Milespit Hill, Mill Hill, London, NW7 2PL | Secretary | 28 November 2007 | Active |
33, Leverstock Green Road, Hemel Hempstead, HP2 4HH | Director | 06 April 2016 | Active |
Ms Victoria Martine Gentry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | 33, Leverstock Green Road, Hemel Hempstead, HP2 4HH |
Nature of control | : |
|
Mr David Anthony Guy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | 33, Leverstock Green Road, Hemel Hempstead, HP2 4HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Gazette | Gazette filings brought up to date. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-08-25 | Accounts | Change account reference date company previous extended. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Capital | Capital allotment shares. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.