This company is commonly known as Flatmead Holdings Limited. The company was founded 19 years ago and was given the registration number 05375659. The firm's registered office is in CLACTON ON SEA. You can find them at Chrislyn House, 14 Rosemary Road, Clacton On Sea, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | FLATMEAD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05375659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chrislyn House, 14 Rosemary Road, Clacton On Sea, Essex, CO15 1NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elm View, 64 Elm Road, Little Clacton, United Kingdom, CO16 9LR | Secretary | 06 July 2018 | Active |
Elm View, 64 Elm Road, Little Clacton, United Kingdom, CO16 9LR | Director | 25 February 2005 | Active |
201, Thorpe Rd, Kirby Cross, Frinton On Sea, England, CO13 0NH | Secretary | 25 February 2005 | Active |
8 Oakfield Road, East Cowes, PO32 6DX | Secretary | 25 February 2005 | Active |
The Old Treasury, 7 Kings Road, Portsmouth, PO5 4DJ | Corporate Director | 25 February 2005 | Active |
Mrs Karen Stanton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Prospect House, Rouen Road, Norwich, NR1 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-08 | Resolution | Resolution. | Download |
2024-01-26 | Officers | Change person secretary company with change date. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-06 | Officers | Appoint person secretary company with name date. | Download |
2018-07-06 | Officers | Termination secretary company with name termination date. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.