UKBizDB.co.uk

FLATCAPPERS LTD

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 High Street, Brentwood, United Kingdom, CM14 4AB

Director08 February 2007Active
8 High Street, Brentwood, United Kingdom, CM14 4AB

Director16 May 2006Active
8 High Street, Brentwood, United Kingdom, CM14 4AB

Director16 May 2006Active
14, Woodside Road, Clevedon, BS21 7JY

Secretary16 May 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary16 May 2006Active
Cobden House, 1 Bloomfield Avenue, Bath, England, BA2 3AB

Director08 February 2007Active
34, Magnon Road, Bradford-On-Avon, England, BA15 1PU

Director29 June 2017Active
19, Clifton Drive, Lytham St. Annes, England, FY8 5QY

Director08 February 2007Active
40, Ashgrove Road, Bedminster, Bristol, England, BS3 3JW

Director07 June 2012Active
6, Southville Road, Bradford-On-Avon, BA15 1HP

Director08 February 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director16 May 2006Active

People with Significant Control

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

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-02Gazette

Gazette dissolved liquidation.

Download
2021-09-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-05Address

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

Download
2020-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-01Resolution

Resolution.

Download
2020-12-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Address

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

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Officers

Change person director company with change date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Capital

Capital cancellation shares.

Download
2018-09-05Capital

Capital return purchase own shares.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-06-26Capital

Capital allotment shares.

Download
2018-06-26Capital

Capital allotment shares.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Officers

Appoint person director company with name.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.