UKBizDB.co.uk

FLINT ENVIRONMENTAL SERVICES LIMITED

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Michaelmas House, Bergh Apton Road, Alpington, Norwich, England, NR14 7PG

Secretary01 April 2003Active
Michaelmas House, Bergh Apton Road, Alpington, Norwich, England, NR14 7PG

Director01 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 April 2003Active
2, Vicar Street, Wymondham, England, NR18 0PL

Director01 June 2015Active
Stanton House, 10 Elvin Road, Dereham, NR19 2DX

Director01 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2017-11-30Address

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

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Address

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

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Officers

Change person secretary company with change date.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.