This company is commonly known as Flare Holdings Limited. The company was founded 8 years ago and was given the registration number 09847534. The firm's registered office is in KEMPSTON. You can find them at First Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | FLARE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09847534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom, MK42 7PN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7PN | Secretary | 29 October 2015 | Active |
First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7PN | Director | 29 October 2015 | Active |
First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7PN | Director | 29 October 2015 | Active |
First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7PN | Director | 29 October 2015 | Active |
Mrs Maureen Simpson | ||
Notified on | : | 29 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74 Cotton End Road, Wilstead, England, MK45 3DD |
Nature of control | : |
|
Mr Stuart Simpson | ||
Notified on | : | 10 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Nursery Gardens, Bedford, United Kingdom, MK41 8DU |
Nature of control | : |
|
Mr Alan Keith Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74 Cotton End Road, Wilstead, United Kingdom, MK45 3DD |
Nature of control | : |
|
Mr Stuart Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Nursery Gardens, Bedford, United Kingdom, MK41 8DU |
Nature of control | : |
|
Mrs Maureen Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74 Cotton End Road, Wilstead, England, MK45 3DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Capital | Capital allotment shares. | Download |
2018-10-23 | Resolution | Resolution. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.