UKBizDB.co.uk

FLASH NO. 1 LIMITED

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

This company is commonly known as Flash No. 1 Limited. The company was founded 55 years ago and was given the registration number 00946283. The firm's registered office is in SHEFFIELD. You can find them at Synectics House, 3-4 Broadfield Close, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FLASH NO. 1 LIMITED
Company Number:00946283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1969
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Secretary04 March 2019Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Director18 April 2019Active
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN

Secretary30 November 2018Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Secretary17 June 2016Active
31 Hazel Walk, Bradford, BD9 6AH

Secretary-Active
66 Wagon Lane, Solihull, B92 7PN

Secretary20 June 1994Active
4 Holt Road, Studley, B80 7NX

Secretary18 November 1996Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Secretary06 April 2018Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Director17 June 2016Active
No 13 Bolden Road, Hong Kong, FOREIGN

Director-Active
31 Hazel Walk, Bradford, BD9 6AH

Director24 March 1994Active
8 Woodland Way, Woodford Green, IG8 0QG

Director29 September 1994Active
26 Pargeter Road, Bearwood, Warley, B67 5HY

Director24 March 1994Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

Director06 April 2018Active
41 Birch Croft Road, Sutton Coldfield, B75 6BP

Director-Active
6 Auchenbothie Gardens, Kilmacolm, PA13 4SQ

Director-Active
11 Hazel Drive, Hollywood, Birmingham, B47 5RJ

Director-Active
The Old Vicarage, Church Hill, Ravensthorpe, NN6 8EP

Director-Active
4 Holt Road, Studley, B80 7NX

Director21 August 1997Active
38 Stapleton Road, Studley, B80 7RH

Director23 November 1995Active
Silver Birches Peters Lane, Monks Risborough, Princes Risborough, HP27 0LG

Director-Active
Studley Point, 88 Birmingham Road, Studley, United Kingdom, B80 7AS

Corporate Director01 March 1997Active

People with Significant Control

Synectics Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Studley Point, Birmingham Road, Studley, England, B80 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Accounts

Accounts with accounts type dormant.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

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

Download
2019-12-02Address

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

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person secretary company with name date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person secretary company with name date.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.