This company is commonly known as Flash No. 2 Limited. The company was founded 38 years ago and was given the registration number 01985658. 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.
Name | : | FLASH NO. 2 LIMITED |
---|---|---|
Company Number | : | 01985658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1986 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Secretary | 04 March 2019 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Director | 18 April 2019 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Secretary | 30 November 2018 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Secretary | 17 June 2016 | Active |
11 Hazel Drive, Hollywood, Birmingham, B47 5RJ | Secretary | - | Active |
4 Holt Road, Studley, B80 7NX | Secretary | 18 November 1996 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Secretary | 06 April 2018 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Director | 17 June 2016 | Active |
8 Woodland Way, Woodford Green, IG8 0QG | Director | 23 November 1995 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Director | 06 April 2018 | Active |
41 Birch Croft Road, Sutton Coldfield, B75 6BP | Director | - | Active |
Russets, Ridgeway Pyrford, Woking, GU22 8PN | Director | - | Active |
4 Holt Road, Studley, B80 7NX | Director | 21 August 1997 | Active |
38 Stapleton Road, Studley, B80 7RH | Director | 23 November 1995 | Active |
Studley Point, 88 Birmingham Road, Studley, United Kingdom, B80 7AS | Corporate Director | - | Active |
Synectics Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studley Point, 88 Birmingham Road, Studley, England, B80 7AS |
Nature of control | : |
|
Fotovalue Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studley Point, 88 Birmingham Road, Studley, England, B80 7AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Appoint person secretary company with name date. | Download |
2019-03-04 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Officers | Appoint person secretary company with name date. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.