UKBizDB.co.uk

FLARE SOLUTIONS LIMITED

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

This company is commonly known as Flare Solutions Limited. The company was founded 25 years ago and was given the registration number 03588650. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre, Northarbour Road, , Portsmouth, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FLARE SOLUTIONS LIMITED
Company Number:03588650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Secretary01 September 1998Active
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Director01 September 1998Active
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Director01 September 1998Active
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Director01 October 1998Active
7 North Road, Maidenhead, SL6 1PE

Secretary26 June 1998Active
15 Big Hill Creek Estates, Cochrane T0l 0wd, Alberta Canada,

Director01 November 1998Active
12 Nelson Close, Wallingford, OX10 0LG

Director16 August 1999Active
7 North Road, Maidenhead, SL6 1PE

Director26 June 1998Active

People with Significant Control

Dr Paul Hugh Cleverley
Notified on:12 April 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT
Nature of control:
  • Significant influence or control
Mr Graham Michael Ayres
Notified on:12 April 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT
Nature of control:
  • Significant influence or control
Mr David John Camden
Notified on:12 April 2017
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT
Nature of control:
  • Significant influence or control
Mr Glenn Richard Mansfield
Notified on:12 April 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT
Nature of control:
  • Significant influence or control

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 (6 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person secretary company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Capital

Capital name of class of shares.

Download
2021-04-23Capital

Capital name of class of shares.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-23Incorporation

Memorandum articles.

Download
2021-04-23Capital

Capital name of class of shares.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Capital

Capital cancellation shares.

Download
2021-04-06Resolution

Resolution.

Download
2021-04-06Capital

Capital return purchase own shares.

Download
2021-02-22Address

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

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.