UKBizDB.co.uk

FLASH NO. 2 LIMITED

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

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.

Company Information

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:
  • 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
11 Hazel Drive, Hollywood, Birmingham, B47 5RJ

Secretary-Active
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
8 Woodland Way, Woodford Green, IG8 0QG

Director23 November 1995Active
Studley Point, 88 Birmingham Road, Studley, B80 7AS

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

Director-Active
Russets, Ridgeway Pyrford, Woking, GU22 8PN

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

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

Director23 November 1995Active
Studley Point, 88 Birmingham Road, Studley, United Kingdom, B80 7AS

Corporate Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation 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
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

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
2018-12-03Officers

Appoint person secretary company with name date.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.