This company is commonly known as Flint Environmental Services Limited. The company was founded 21 years ago and was given the registration number 04717996. The firm's registered office is in NORWICH. You can find them at Michaelmas House Bergh Apton Road, Alpington, Norwich, Norfolk. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | FLINT ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04717996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Michaelmas House Bergh Apton Road, Alpington, Norwich, Norfolk, England, NR14 7PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Michaelmas House, Bergh Apton Road, Alpington, Norwich, England, NR14 7PG | Secretary | 01 April 2003 | Active |
Michaelmas House, Bergh Apton Road, Alpington, Norwich, England, NR14 7PG | Director | 01 April 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 April 2003 | Active |
2, Vicar Street, Wymondham, England, NR18 0PL | Director | 01 June 2015 | Active |
Stanton House, 10 Elvin Road, Dereham, NR19 2DX | Director | 01 April 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 April 2003 | Active |
Mr Roger Michael Fleuty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Vicar Street, Wymondham, England, NR18 0PL |
Nature of control | : |
|
Mr James Robert Hamish Steggles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Michaelmas House, Bergh Apton Road, Norwich, England, NR14 7PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2018-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-30 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Address | Change registered office address company with date old address new address. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2017-03-16 | Officers | Change person secretary company with change date. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.