This company is commonly known as Flatcappers Ltd. The company was founded 18 years ago and was given the registration number 05818422. The firm's registered office is in CHIPPING SODBURY. You can find them at C/o Quro Financial Solutions Ltd Unit 6, Bowling Hill Business Park, Quarry Road, Chipping Sodbury, Bristol. This company's SIC code is 56302 - Public houses and bars.
Name | : | FLATCAPPERS LTD |
---|---|---|
Company Number | : | 05818422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2006 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Quro Financial Solutions Ltd Unit 6, Bowling Hill Business Park, Quarry Road, Chipping Sodbury, Bristol, BS37 6JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 High Street, Brentwood, United Kingdom, CM14 4AB | Director | 08 February 2007 | Active |
8 High Street, Brentwood, United Kingdom, CM14 4AB | Director | 16 May 2006 | Active |
8 High Street, Brentwood, United Kingdom, CM14 4AB | Director | 16 May 2006 | Active |
14, Woodside Road, Clevedon, BS21 7JY | Secretary | 16 May 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 16 May 2006 | Active |
Cobden House, 1 Bloomfield Avenue, Bath, England, BA2 3AB | Director | 08 February 2007 | Active |
34, Magnon Road, Bradford-On-Avon, England, BA15 1PU | Director | 29 June 2017 | Active |
19, Clifton Drive, Lytham St. Annes, England, FY8 5QY | Director | 08 February 2007 | Active |
40, Ashgrove Road, Bedminster, Bristol, England, BS3 3JW | Director | 07 June 2012 | Active |
6, Southville Road, Bradford-On-Avon, BA15 1HP | Director | 08 February 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 16 May 2006 | Active |
Mr Jacob Bishop | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 High Street, Brentwood, United Kingdom, CM14 4AB |
Nature of control | : |
|
Mr Alexander Morton Reilley | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 High Street, Brentwood, United Kingdom, CM14 4AB |
Nature of control | : |
|
Mr Pierre Woodford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Southville Road, Bradford-On-Avon, United Kingdom, BA15 1HP |
Nature of control | : |
|
Pipe Smokers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 6 Bowling Hill Business Park, Quarry Road, Chipping Sodbury, United Kingdom, BS37 6JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-12-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Capital | Capital cancellation shares. | Download |
2018-09-05 | Capital | Capital return purchase own shares. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Capital | Capital allotment shares. | Download |
2018-06-26 | Capital | Capital allotment shares. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Officers | Appoint person director company with name. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.