UKBizDB.co.uk

FLAX ART STUDIOS LTD

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

This company is commonly known as Flax Art Studios Ltd. The company was founded 31 years ago and was given the registration number NI027190. The firm's registered office is in BELFAST. You can find them at Havelock House Flax Art Studios, Ormeau Road, Belfast, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:FLAX ART STUDIOS LTD
Company Number:NI027190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1993
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Havelock House Flax Art Studios, Ormeau Road, Belfast, United Kingdom, BT7 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31-33 Bedford Street, Belfast, Northern Ireland, BT2 7EJ

Secretary14 May 2019Active
31-33, Bedford Street, Belfast, Northern Ireland, BT2 7EJ

Director22 February 2023Active
24 Upper Lisburn Rd, Apartment 15, Greenwich Mews, Belfast, Northern Ireland, BT10 0FL

Director20 August 2019Active
31-33, Bedford Street, Belfast, Northern Ireland, BT2 7EJ

Director22 February 2023Active
31-33, Bedford Street, Belfast, Northern Ireland, BT2 7EJ

Director22 February 2023Active
31-33, Bedford Street, Belfast, Northern Ireland, BT2 7EJ

Director14 May 2019Active
31-33, Bedford Street, Belfast, Northern Ireland, BT2 7EJ

Director19 June 2019Active
Havelock House, Flax Art Studios, Ormeau Road, Belfast, United Kingdom, BT7 1EB

Secretary03 March 2016Active
44 - 46 Corporation Street, Belfast, BT1 3DE

Secretary20 October 2011Active
44 - 46 Corporation Street, Belfast, BT1 3DE

Secretary25 July 2010Active
36 Newington Street, Belfast, BT15 2HQ

Secretary28 January 1993Active
44 - 46 Corporation Street, Belfast, BT1 3DE

Secretary17 November 2009Active
21 Ranfurly Ave, Bangor, Co Down, BT20 3SJ

Secretary09 September 2008Active
21 Ranfurly Ave, Bangor, BT20 3SJ

Secretary18 November 2006Active
43 Ava Street, Belfast,

Secretary25 February 2008Active
5 Newington Avenue, Belfast, Co Antrim, BT15 2HP

Secretary12 March 2009Active
44 - 46 Corporation Street, Belfast, BT1 3DE

Secretary07 September 2012Active
44 - 46 Corporation Street, Belfast, BT1 3DE

Secretary25 March 2010Active
Havelock House, Flax Art Studios, Ormeau Road, Belfast, United Kingdom, BT7 1EB

Director08 November 2013Active
22 Princess Street, Dromore, BT25 1AY

Director07 January 2008Active
46 Greenville Road, Bloomfield, Belfast, BT5 5EP

Director28 January 1993Active
2 Carnlelis Road, Bushmills, Co. Antrim, BT57 8XZ

Director22 March 2004Active
11 Institution Place, Belfast, BT12 4AE

Director07 January 2008Active
44 - 46 Corporation Street, Belfast, BT1 3DE

Director07 September 2012Active
Havelock House, Flax Art Studios, Ormeau Road, Belfast, United Kingdom, BT7 1EB

Director27 July 2017Active
44 - 46 Corporation Street, Belfast, BT1 3DE

Director27 January 2010Active
162 Cliftonville Road, Belfast, BT14 6LA

Director28 January 1993Active
Havelock House, Flax Art Studios, Ormeau Road, Belfast, United Kingdom, BT7 1EB

Director27 July 2017Active
Flat, C23, Whitehall Square, 181 Sandy Row, BT12 5EO

Director11 March 2009Active
44 - 46 Corporation Street, Belfast, BT1 3DE

Director27 January 2010Active
36 Newington Street, Belfast, BT15 2HQ

Director28 January 1993Active
21 Indiana Avenue, Belfast, BT15

Director26 November 2008Active
21 Ranfurly Ave, Bangor, BT20 3SJ

Director18 November 2006Active
Flat 1, 1 Indiana Avenue, Belfast, BT15 5BZ

Director05 May 2008Active
146 Upper Rd, Greenisland, N Ireland, BT38 8RL

Director14 October 2008Active

People with Significant Control

Miss Bridgin Farren
Notified on:14 May 2019
Status:Active
Date of birth:June 1983
Nationality:Irish
Country of residence:United Kingdom
Address:Havelock House, Flax Art Studios, Belfast, United Kingdom, BT7 1EB
Nature of control:
  • Right to appoint and remove directors
Mr Martin Boyle
Notified on:30 March 2017
Status:Active
Date of birth:February 1982
Nationality:Irish
Country of residence:United Kingdom
Address:Havelock House, Flax Art Studios, Belfast, United Kingdom, BT7 1EB
Nature of control:
  • Right to appoint and remove directors
Dr Una Walker
Notified on:24 January 2017
Status:Active
Date of birth:January 1955
Nationality:Irish
Address:44 - 46 Corporation Street, BT1 3DE
Nature of control:
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Change person secretary company with change date.

Download
2024-01-17Officers

Change person secretary company.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Address

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

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.