This company is commonly known as Flint Hire And Supply Limited. The company was founded 42 years ago and was given the registration number 01575595. The firm's registered office is in KENT. You can find them at St James's House 8 Overcliffe, Gravesend, Kent, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FLINT HIRE AND SUPPLY LIMITED |
---|---|---|
Company Number | : | 01575595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1981 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ | Director | 07 September 2018 | Active |
St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ | Director | 07 September 2018 | Active |
7, Boakes Meadow, Shoreham, Sevenoaks, TN14 7SH | Director | 01 May 2003 | Active |
St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ | Director | 07 September 2018 | Active |
321, Rope Street, South Dock, Rotherhithe, England, SE16 7TY | Secretary | 02 October 1997 | Active |
5 Conduit House Hyde Vale, Greenwich, London, SE10 8HW | Secretary | - | Active |
28 Hunter House, King James Street, London, SE1 0AG | Secretary | 15 October 1996 | Active |
42 Davisville Road, Shepherds Bush, London, W12 9SJ | Director | - | Active |
321, Rope Street, South Dock, Rotherhithe, England, SE16 7TY | Director | - | Active |
28 Hunter House, King James Street, London, SE1 0AG | Director | 15 October 1996 | Active |
Flints Theatrical Chandlers Limited | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, Deptford Trading Estate, London, England, SE8 5HY |
Nature of control | : |
|
Mr Alasdair Martin Flint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 321 Rope Street, South Dock, Rotherhithe, England, SE16 7TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Change person director company with change date. | Download |
2024-04-25 | Officers | Change person director company with change date. | Download |
2024-04-25 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Resolution | Resolution. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Resolution | Resolution. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-09-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.