UKBizDB.co.uk

FLIPFILE LIMITED

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

This company is commonly known as Flipfile Limited. The company was founded 36 years ago and was given the registration number 02212020. The firm's registered office is in LITTLEHAMPTON. You can find them at Unit 4 Lineside Industrial Estate Arndale Road, Wick, Littlehampton, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:FLIPFILE LIMITED
Company Number:02212020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit 4 Lineside Industrial Estate Arndale Road, Wick, Littlehampton, England, BN17 7HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flipfile Ltd, Unit Q Lineside Industrial Estate, Fort Road, Wick, Littlehampton, England, BN17 7HD

Secretary19 July 2019Active
Flipfile Ltd, Unit Q Lineside Industrial Estate, Fort Road, Wick, Littlehampton, England, BN17 7HD

Director19 July 2019Active
Flipfile Ltd, Unit Q, Lineside Industrial Estate, Fort Road, Littlehampton, England, BN17 7HD

Director19 July 2019Active
1, School Gardens, South Brent, TQ10 9PJ

Secretary-Active
1, School Gardens, South Brent, England, TQ10 9PJ

Secretary10 January 2014Active
2, Colleton Crescent, Exeter, EX2 4DG

Director-Active
2, Colleton Crescent, Exeter, EX2 4DG

Director-Active
1, School Gardens, South Brent, TQ10 9PJ

Director01 February 2009Active

People with Significant Control

Miss Alison Ruth Cole
Notified on:19 July 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Flipfile Ltd, Unit Q Lineside Industrial Estate, Fort Road, Littlehampton, England, BN17 7HD
Nature of control:
  • Significant influence or control
Mr Henry Ronald Hawkins
Notified on:01 January 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:C/O Sidaways Accountants, 5 Providence Court, Exeter, England, EX2 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emily Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:C/O Sidaways Accountants, 5 Providence Court, Exeter, England, EX2 5JL
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

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

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Address

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

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Officers

Appoint person secretary company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Termination secretary company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.