UKBizDB.co.uk

FLIQUE 1 LTD

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

This company is commonly known as Flique 1 Ltd. The company was founded 7 years ago and was given the registration number 10654371. The firm's registered office is in EASTLEIGH. You can find them at Anchor House School Lane, Chandler's Ford, Eastleigh, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:FLIQUE 1 LTD
Company Number:10654371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Anchor House School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sandy Field Way, Botley, Southampton, England, SO32 2GA

Director10 June 2020Active
Anchor House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY

Director23 May 2020Active
Anchor House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY

Director06 March 2017Active
5 Botley Rd, Botley Road, Curdridge, Southampton, England, SO32 2DS

Director06 March 2017Active

People with Significant Control

Mr Darren Jacobs
Notified on:23 May 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:3, Sandy Field Way, Southampton, England, SO32 2GA
Nature of control:
  • Voting rights 25 to 50 percent
Miss Leah Susan Julie Price
Notified on:23 May 2020
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:England
Address:3, Sandy Field Way, Southampton, England, SO32 2GA
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Laura Elizabeth Thomas
Notified on:02 March 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Anchor House, School Lane, Eastleigh, England, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Weston Thomas
Notified on:02 March 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Anchor House, School Lane, Eastleigh, England, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Address

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

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Address

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

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-08-25Resolution

Resolution.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-20Persons with significant control

Notification of a person with significant control.

Download
2020-06-20Persons with significant control

Notification of a person with significant control.

Download
2020-06-20Officers

Termination director company with name termination date.

Download
2020-06-20Officers

Termination director company with name termination date.

Download
2020-06-20Address

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

Download
2020-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.