UKBizDB.co.uk

FLAVIN CONSULTING LIMITED

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

This company is commonly known as Flavin Consulting Limited. The company was founded 24 years ago and was given the registration number 03805925. The firm's registered office is in WEST HORNDON. You can find them at Blue House Farm Office, Brentwood Road, West Horndon, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FLAVIN CONSULTING LIMITED
Company Number:03805925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1999
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom, CM13 3LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10b Boudicca Mews, Moulsham Street, Chelmsford, England, CM2 0LA

Director17 April 2023Active
1 Little Charlton, Basildon, SS13 2EJ

Secretary13 July 1999Active
7 Thurlstone, Benfleet, SS7 3YW

Secretary16 November 2000Active
Audit House, 151 High Street, Billericay, CM12 9AB

Secretary14 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 1999Active
Green Man Public House, Waterside, Bradwell On Sea, Southminster, CM0 7QX

Director13 July 1999Active
309, High Road, Benfleet, England, SS7 5HA

Director29 December 2017Active
7 Thurlstone, Benfleet, SS7 3YW

Director16 November 2000Active
14 Markhams, Stanford Le Hope, SS17 7ER

Director16 November 2000Active
Audit House, 151 High Street, Billericay, CM12 9AB

Director14 November 2000Active
3 Park House, Gordon Road, Corringham, Stanford-Le-Hope, England, SS17 7RB

Director04 August 2021Active
Basset Business Centre, 1 One Tree Hill, Stanford-Le-Hope, England, SS17 9NH

Director05 December 2022Active

People with Significant Control

Mr William Davidson
Notified on:17 April 2023
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:10b Boudicca Mews, Moulsham Street, Chelmsford, England, CM2 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Sumpton
Notified on:05 December 2022
Status:Active
Date of birth:June 1971
Nationality:English
Country of residence:England
Address:Basset Business Centre, 1 One Tree Hill, Stanford-Le-Hope, England, SS17 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Flavin Holdings Limited
Notified on:04 August 2021
Status:Active
Country of residence:England
Address:3 Park House, Gordon Road, Stanford-Le-Hope, England, SS17 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Collier
Notified on:07 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:7 Thurlstone, Benfleet, England, SS7 3YW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Termination director company with name termination date.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-04-28Address

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

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Accounts

Change account reference date company previous shortened.

Download
2021-08-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Address

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

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-04-19Address

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

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.