UKBizDB.co.uk

FLICK SWITCH ELECTRICAL LTD

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

This company is commonly known as Flick Switch Electrical Ltd. The company was founded 4 years ago and was given the registration number 12307728. The firm's registered office is in ROMNEY MARSH. You can find them at 20 High Street, Lydd, Romney Marsh, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:FLICK SWITCH ELECTRICAL LTD
Company Number:12307728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:20 High Street, Lydd, Romney Marsh, Kent, England, TN29 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Alfred Road, Greatstone, New Romney, England, TN28 8SH

Secretary11 November 2019Active
9, Alfred Road, Greatstone, New Romney, England, TN28 8SH

Director11 November 2019Active
44, Walton Road, Folkestone, England, CT19 5QS

Director11 November 2019Active
Upper Bemhurst, St. Nicholas Road, Littlestone, New Romney, England, TN28 8QA

Director01 August 2020Active

People with Significant Control

Mr David George Topper
Notified on:26 July 2021
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Upper Bemhurst, St. Nicholas Road, New Romney, England, TN28 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David George Topper
Notified on:05 October 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Upper Bemhurst, St. Nicholas Road, New Romney, England, TN28 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas William Daniel King
Notified on:11 November 2019
Status:Active
Date of birth:November 1986
Nationality:British,English
Country of residence:England
Address:63, Greenfields, Ashford, England, TN25 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jack Oliver Buckley
Notified on:11 November 2019
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:12, Pleasance Road North, Romney Marsh, England, TN29 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Reece Tony Drage
Notified on:11 November 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:9, Alfred Road, New Romney, England, TN28 8SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved liquidation.

Download
2023-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-14Resolution

Resolution.

Download
2021-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-01Address

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

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Address

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

Download
2019-11-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.