Warning: file_put_contents(c/116ee395bc296b040d4a9230dbf1e64c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Flare Holdings Limited, MK42 7PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLARE HOLDINGS LIMITED

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

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.

Company Information

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:
  • 64202 - Activities of production holding companies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7PN

Secretary29 October 2015Active
First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7PN

Director29 October 2015Active
First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7PN

Director29 October 2015Active
First Floor, Woburn Court, Railton Road, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7PN

Director29 October 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Address

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

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Capital

Capital allotment shares.

Download
2018-10-23Resolution

Resolution.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.