This company is commonly known as Flitpride Limited. The company was founded 26 years ago and was given the registration number 03401507. The firm's registered office is in . You can find them at 19 Newman Street, London, , . This company's SIC code is 56101 - Licensed restaurants.
Name | : | FLITPRIDE LIMITED |
---|---|---|
Company Number | : | 03401507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1997 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Newman Street, London, W1T 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Newman Street, London, United Kingdom, W1T 1PF | Secretary | 15 April 2014 | Active |
56 The Avenue, Hatch End, Pinner, HA5 4HA | Secretary | 14 July 1997 | Active |
Highwinds, Nightingale Lane, Goathurst Common, Ide Hill, United Kingdom, TN14 6JA | Director | 29 July 1998 | Active |
25, Third Avenue, Hove, United Kingdom, BN3 2PB | Director | 14 July 1997 | Active |
56, The Avenue, Hatch End, Pinner, United Kingdom, HA5 4HA | Director | 07 June 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 July 1997 | Active |
4, Augustus Road, London, United Kingdom, SW19 6LN | Director | 15 July 2002 | Active |
28 Albert Drive, London, SW19 6LS | Director | 14 July 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Address | Change sail address company with old address new address. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.