UKBizDB.co.uk

FLASHING BOX LIMITED

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

This company is commonly known as Flashing Box Limited. The company was founded 18 years ago and was given the registration number 05458827. The firm's registered office is in ACCRINGTON. You can find them at The Old Tannery, Eastgate, Accrington, Lancashire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:FLASHING BOX LIMITED
Company Number:05458827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director09 November 2017Active
Sundown 32 Higher Reedley Road, Brierfield, Nelson, BB9 5HA

Secretary15 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 May 2005Active
Sundown 32, Higher Reedley Road, Brierfield, Nelson, United Kingdom, BB9 5HA

Director12 January 2016Active
Sundown 32 Higher Reedley Road, Brierfield, Nelson, BB9 5HA

Director15 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 May 2005Active

People with Significant Control

Mrs Faith Venguedasalon
Notified on:18 July 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:C/O Pm+M, New Century House, Challenge Way, Blackburn, England, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Barbara Ingham
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Sundown 32, Higher Reedley Road, Nelson, United Kingdom, BB9 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved compulsory.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-13Address

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

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Change account reference date company previous extended.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Termination secretary company with name termination date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.