UKBizDB.co.uk

FLAMEPROOFINGS LIMITED

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

This company is commonly known as Flameproofings Limited. The company was founded 28 years ago and was given the registration number 03084635. The firm's registered office is in BOLTON. You can find them at Moss Rose Mill Springfield Road, Kearsley, Bolton, Greater Manchester. This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:FLAMEPROOFINGS LIMITED
Company Number:03084635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Moss Rose Mill Springfield Road, Kearsley, Bolton, Greater Manchester, BL4 8JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moss Rose Mill, Springfield Road, Kearsley, Bolton, United Kingdom, BL4 8JW

Secretary01 August 1995Active
Moss Rose Mill, Springfield Road, Kearsley, Bolton, United Kingdom, BL4 8JW

Director13 September 1995Active
Moss Rose Mill, Springfield Road, Kearsley, Bolton, United Kingdom, BL4 8JW

Director01 August 1995Active
Moss Rose Mill, Springfield Road, Kearsley, Bolton, United Kingdom, BL4 8JW

Director01 August 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary27 July 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director27 July 1995Active

People with Significant Control

Mr Richard Nigel Sciama
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Moss Rose Mill, Springfield Road, Bolton, BL4 8JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Martin Sciama
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Moss Rose Mill, Springfield Road, Bolton, BL4 8JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Ernest Sciama
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Moss Rose Mill, Springfield Road, Bolton, BL4 8JW
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
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Accounts

Change account reference date company current extended.

Download
2016-11-21Accounts

Change account reference date company current shortened.

Download
2016-09-22Address

Move registers to sail company with new address.

Download
2016-09-21Address

Change sail address company with new address.

Download
2016-08-31Accounts

Accounts with accounts type full.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Resolution

Resolution.

Download
2015-11-09Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.