UKBizDB.co.uk

FLOOD CALL LIMITED

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

This company is commonly known as Flood Call Limited. The company was founded 21 years ago and was given the registration number 04475814. The firm's registered office is in WEMBLEY. You can find them at Unit 5c Main Drive East Lane Business Park, East Lane, Wembley, Middlesex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:FLOOD CALL LIMITED
Company Number:04475814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Unit 5c Main Drive East Lane Business Park, East Lane, Wembley, Middlesex, HA9 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5c Main Drive East Lane Business Park, East Lane, Wembley, United Kingdom, HA9 7NA

Director26 February 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary02 July 2002Active
113 London Road, St. Albans, AL1 1LR

Secretary22 July 2002Active
19 Delta Road, Worcester Park, KT4 7HP

Secretary29 April 2004Active
29 Church Road, Hanwell, W7 3BD

Secretary23 June 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director02 July 2002Active
Unit 5c Main Drive East Lane Business Park, East Lane, Wembley, United Kingdom, HA9 7NA

Director22 July 2002Active

People with Significant Control

Mr Kevin Joseph Duffy
Notified on:26 February 2021
Status:Active
Date of birth:September 1987
Nationality:Irish
Country of residence:United Kingdom
Address:Unit 5c, Main Drive East Lane Business Park, East Lane, Wembley, United Kingdom, HA9 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Joseph Duffy
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:Irish
Country of residence:United Kingdom
Address:Unit 5c Main Drive East Lane Business Park, East Lane, Wembley, United Kingdom, HA9 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Capital

Capital cancellation shares.

Download
2021-06-04Capital

Capital return purchase own shares.

Download
2021-05-07Resolution

Resolution.

Download
2021-05-07Capital

Capital cancellation shares.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-13Capital

Capital alter shares subdivision.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Incorporation

Memorandum articles.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.