UKBizDB.co.uk

FLAMES OF YORK LIMITED

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

This company is commonly known as Flames Of York Limited. The company was founded 10 years ago and was given the registration number 08858778. The firm's registered office is in HESSLE. You can find them at 129 Beverley Road, , Hessle, East 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 OF YORK LIMITED
Company Number:08858778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:31 March 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:129 Beverley Road, Hessle, East Yorkshire, HU13 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Stromness Way, Hull, United Kingdom, HU8 9JG

Director23 January 2014Active
27, Highfield Road, Beverley, United Kingdom, HU17 9QN

Director23 January 2014Active
9, Rosewood Close, Anlaby Common, Hull, United Kingdom, HU4 7SQ

Director23 January 2014Active
39 Beverley Road, Beverley Road, Kirk Ella, Hull, England, HU10 7AA

Director23 January 2014Active

People with Significant Control

Mr Andrew James Blakeston
Notified on:23 January 2017
Status:Active
Date of birth:December 1967
Nationality:British
Address:129, Beverley Road, Hessle, HU13 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan David Atkinson
Notified on:23 January 2017
Status:Active
Date of birth:August 1986
Nationality:British
Address:129, Beverley Road, Hessle, HU13 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Michael Brown
Notified on:23 January 2017
Status:Active
Date of birth:February 1974
Nationality:British
Address:129, Beverley Road, Hessle, HU13 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Phillip Atkinson
Notified on:23 January 2017
Status:Active
Date of birth:December 1984
Nationality:British
Address:129, Beverley Road, Hessle, HU13 9AN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Accounts

Change account reference date company previous extended.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.