UKBizDB.co.uk

FLANN MICROWAVE LIMITED

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

This company is commonly known as Flann Microwave Limited. The company was founded 67 years ago and was given the registration number 00570345. The firm's registered office is in CORNWALL. You can find them at Dunmere Road, Bodmin, Cornwall, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FLANN MICROWAVE LIMITED
Company Number:00570345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1956
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Dunmere Road, Bodmin, Cornwall, PL31 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flann, Dunmere Road, Bodmin, England, PL31 2QL

Secretary18 February 1998Active
Flann Microwave, Dunmere Road, Bodmin, Cornwall, United Kingdom, PL31 2QL

Director09 December 2021Active
Flann, Dunmere Road, Bodmin, England, PL31 2QL

Director26 July 1995Active
The Shippen, Manuels, Newquay, TR8 4NY

Secretary30 January 1995Active
Beechcroft Scarletts Well Road, Bodmin, PL31 2PL

Secretary-Active
Cranley House Pound Lane, Bodmin, PL31 2BT

Director-Active
Netherton Grange, Golitha Falls, Liskeard, PL14 6RX

Director-Active
Dunmere Road, Bodmin, Cornwall, PL31 2QL

Director05 September 1995Active
Chy An Avalon, Bodieve Road, Wadebridge, P127 6DJ

Director-Active
The Shippen, Manuels, Newquay, TR8 4NY

Director01 January 1992Active
Beechcroft Scarletts Well Road, Bodmin, PL31 2PL

Director-Active

People with Significant Control

Miss Samantha Kate Helena Fleming
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Dunmere Road, Cornwall, PL31 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
Mrs Colleen Glenys Fleming
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British,Australian
Address:Dunmere Road, Cornwall, PL31 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • 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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Change person director company with change date.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.