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.
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 | : |
|
Registered Address | : | The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB | Director | 09 November 2017 | Active |
Sundown 32 Higher Reedley Road, Brierfield, Nelson, BB9 5HA | Secretary | 15 June 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 May 2005 | Active |
Sundown 32, Higher Reedley Road, Brierfield, Nelson, United Kingdom, BB9 5HA | Director | 12 January 2016 | Active |
Sundown 32 Higher Reedley Road, Brierfield, Nelson, BB9 5HA | Director | 15 June 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 May 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Accounts | Change account reference date company previous extended. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Officers | Termination secretary company with name termination date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.