UKBizDB.co.uk

FLINT HIRE AND SUPPLY LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ

Director07 September 2018Active
St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ

Director07 September 2018Active
7, Boakes Meadow, Shoreham, Sevenoaks, TN14 7SH

Director01 May 2003Active
St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ

Director07 September 2018Active
321, Rope Street, South Dock, Rotherhithe, England, SE16 7TY

Secretary02 October 1997Active
5 Conduit House Hyde Vale, Greenwich, London, SE10 8HW

Secretary-Active
28 Hunter House, King James Street, London, SE1 0AG

Secretary15 October 1996Active
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

Director15 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Address

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

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Resolution

Resolution.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Resolution

Resolution.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.