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.
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 | : |
|
Registered Address | : | 20 High Street, Lydd, Romney Marsh, Kent, England, TN29 9AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Alfred Road, Greatstone, New Romney, England, TN28 8SH | Secretary | 11 November 2019 | Active |
9, Alfred Road, Greatstone, New Romney, England, TN28 8SH | Director | 11 November 2019 | Active |
44, Walton Road, Folkestone, England, CT19 5QS | Director | 11 November 2019 | Active |
Upper Bemhurst, St. Nicholas Road, Littlestone, New Romney, England, TN28 8QA | Director | 01 August 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-14 | Resolution | Resolution. | Download |
2021-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.