UKBizDB.co.uk

FLINT & THOMPSON LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O 5 The Quadrant, Warwick Road, Coventry, England, CV1 2EL

Director01 April 2018Active
23-25 Hollybush House, Bond Gate, Nuneaton, England, CV11 4AR

Director02 August 2016Active
23-25 Hollybush House, Bond Gate, Nuneaton, England, CV11 4AR

Director02 August 2016Active
232 Norton Lane,, Solihull, England, B94 5LT

Director28 March 2017Active
21 Buryfield Road, Solihull, England, B91 2DF

Director28 March 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-08-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.