UKBizDB.co.uk

FLASHPACKER LIMITED

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

This company is commonly known as Flashpacker Limited. The company was founded 9 years ago and was given the registration number 09417916. The firm's registered office is in BRISTOL. You can find them at Edge House Unit B1 Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, Gloucestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FLASHPACKER LIMITED
Company Number:09417916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 62020 - Information technology consultancy activities
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Edge House Unit B1 Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, Gloucestershire, United Kingdom, BS16 1RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edge House, Unit B1 Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1RS

Director02 February 2015Active
C/O Edge Tax, B2 Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director01 December 2017Active
7, Navigation Way, Oxford, United Kingdom, OX2 6XW

Secretary02 February 2015Active
7, Navigation Way, Oxford, United Kingdom, OX2 6XW

Director02 February 2015Active

People with Significant Control

Mr Jason James Purvor
Notified on:01 December 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:C/O Edge Tax, B2 Vantage Office Park, Old Gloucester Road, Bristol, England, BS16 1GW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Isobel Pamela Purvor
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:English
Country of residence:England
Address:C/O Edge Tax, B2 Vantage Office Park, Old Gloucester Road, Bristol, England, BS16 1GW
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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Address

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

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Change account reference date company current extended.

Download
2019-12-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Persons with significant control

Change to a person with significant control.

Download
2019-12-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Address

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

Download
2018-12-10Address

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

Download

Copyright © 2024. All rights reserved.