UKBizDB.co.uk

FLAMEWALL LIMITED

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

This company is commonly known as Flamewall Limited. The company was founded 23 years ago and was given the registration number 04164098. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FLAMEWALL LIMITED
Company Number:04164098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 George Street, London, England, W1U 8NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161, Drury Lane, London, England, WC2B 5PN

Secretary02 July 2020Active
Drumcairne House, 18 Drumcairne Road, Stewartstown, Northern Ireland, BT71 5AD

Director04 April 2001Active
161, Drury Lane, London, England, WC2B 5PN

Director02 June 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director12 October 2011Active
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN

Director04 April 2001Active
161, Drury Lane, London, England, WC2B 5PN

Director02 June 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director12 October 2011Active
100, George Street, London, England, W1U 8NU

Secretary20 January 2006Active
South House, Ballynorthland Park, Dungannon, Northern Ireland, BT71 6DY

Secretary04 April 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 February 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 February 2001Active

People with Significant Control

Es Enterprise Holdings Limited
Notified on:31 August 2021
Status:Active
Country of residence:Northern Ireland
Address:17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Larkfield Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, George Street, London, England, W1U 8NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Address

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

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-04-24Officers

Change person secretary company with change date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.