UKBizDB.co.uk

FLG BUSINESS TECHNOLOGY LIMITED

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

This company is commonly known as Flg Business Technology Limited. The company was founded 19 years ago and was given the registration number 05289571. The firm's registered office is in PADIHAM. You can find them at Ribble Court, 1 Mead Way, Padiham, Lancashire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FLG BUSINESS TECHNOLOGY LIMITED
Company Number:05289571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Ribble Court, 1 Mead Way, Padiham, Lancashire, England, BB12 7NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, London, England, EC2V 6DN

Director16 January 2023Active
19, Clough Springs, Barrowford, Nelson, BB9 6RN

Secretary17 September 2005Active
13 Highfield Crescent, Barrowford, Nelson, BB9 8QN

Secretary10 April 2007Active
867 Briercliffe Road, Burnley, BB10 2HA

Secretary21 June 2007Active
544 Brunshaw Road, Burnley, BB10 4HP

Secretary27 September 2005Active
544 Brunshaw Road, Burnley, BB10 4HP

Secretary17 November 2004Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director02 September 2020Active
Ribble Court, 1 Mead Way, Padiham, England, BB12 7NG

Director04 May 2007Active
Apartment 19, Clough Springs, Wheatley Lane Road, Barrowford, Nelson, BB9 9PS

Director24 January 2006Active
Apartment 19, Clough Springs, Wheatley Lane Road, Barrowford, Nelson, BB9 9PS

Director17 November 2004Active
Ribble Court, 1 Mead Way, Padiham, England, BB12 7NG

Director10 January 2014Active
5 Romney Avenue, Barrowford, BB9 8PS

Director04 April 2007Active
5 Romney Avenue, Barrowford, BB9 8PS

Director17 September 2005Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director02 September 2020Active
Bridgewater House, Surrey Road, Nelson, BB9 7TZ

Director10 April 2007Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clearcourse Partnership Acquireco Ltd
Notified on:02 September 2020
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Martin Jackson
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Ribble Court, 1 Mead Way, Padiham, England, BB12 7NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Katherine Louise Jackson
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Ribble Court, 1 Mead Way, Padiham, England, BB12 7NG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-16Address

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

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Address

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

Download
2022-03-30Accounts

Change account reference date company previous extended.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2021-01-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.