This company is commonly known as Flint & Thompson Limited. The company was founded 7 years ago and was given the registration number 10308652. The firm's registered office is in BIRMINGHAM. You can find them at 1325a Stratford Road, Hall Green, Birmingham, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | FLINT & THOMPSON LIMITED |
---|---|---|
Company Number | : | 10308652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1325a Stratford Road, Hall Green, Birmingham, West Midlands, England, B28 9HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O 5 The Quadrant, Warwick Road, Coventry, England, CV1 2EL | Director | 01 April 2018 | Active |
23-25 Hollybush House, Bond Gate, Nuneaton, England, CV11 4AR | Director | 02 August 2016 | Active |
23-25 Hollybush House, Bond Gate, Nuneaton, England, CV11 4AR | Director | 02 August 2016 | Active |
232 Norton Lane,, Solihull, England, B94 5LT | Director | 28 March 2017 | Active |
21 Buryfield Road, Solihull, England, B91 2DF | Director | 28 March 2017 | Active |
Furzewood Limited | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 The Quadrant, Coventry, United Kingdom, CV1 2EL |
Nature of control | : |
|
Mr. Peter Georgiades | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23-25 Hollybush House, Bond Gate, Nuneaton, England, CV11 4AR |
Nature of control | : |
|
Mr Neil Jonathan Askew | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 The Quadrant, Coventry, England, CV1 2EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Capital | Capital allotment shares. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.