UKBizDB.co.uk

FLAMES FIREPLACE & HEATING CENTRE (WAKEFIELD) LTD.

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

This company is commonly known as Flames Fireplace & Heating Centre (wakefield) Ltd.. The company was founded 24 years ago and was given the registration number 03781227. The firm's registered office is in HORBURY BRIDGE WAKEFIELD. You can find them at Unit One Wakefield Commercial, Park Bridge Road, Horbury Bridge Wakefield, West Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:FLAMES FIREPLACE & HEATING CENTRE (WAKEFIELD) LTD.
Company Number:03781227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit One Wakefield Commercial, Park Bridge Road, Horbury Bridge Wakefield, West Yorkshire, WF4 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wakefield Commercial Park, Bridge Road, Horbury Bridge, Wakefield, England, WF4 5NW

Secretary24 April 2009Active
Unit One Wakefield Commercial, Park Bridge Road, Horbury Bridge Wakefield, WF4 5NW

Director25 October 2019Active
5 Pilgrim Way, Moorside, Oldham, OL1 4TP

Secretary19 March 2001Active
193 Gisburn Road, Barrowford, Nelson, BB9 6JD

Secretary02 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 June 1999Active
5 Pilgrim Way, Moorside, Oldham, OL1 4TP

Director19 March 2001Active
Gudger Glen View Road, Mytholm, Hebden Bridge, HX7 6DA

Director02 June 1999Active
Apartment 9, Carlton Chambers, Albert Street, Hebden Bridge, HX7 8EN

Director31 May 2000Active
Wakefield Commercial Park, Bridge Road, Horbury Bridge, Wakefield, England, WF4 5NW

Director28 April 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 June 1999Active

People with Significant Control

Mrs Rachael Louise Jenkins
Notified on:25 October 2019
Status:Active
Date of birth:January 1982
Nationality:British
Address:Unit One Wakefield Commercial, Horbury Bridge Wakefield, WF4 5NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Melinda Stuart
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Unit One Wakefield Commercial, Horbury Bridge Wakefield, WF4 5NW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-02Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Accounts

Accounts amended with accounts type total exemption small.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.