UKBizDB.co.uk

FLOUR ADVISORY BUREAU LIMITED(THE)

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

This company is commonly known as Flour Advisory Bureau Limited(the). The company was founded 68 years ago and was given the registration number 00554604. The firm's registered office is in . You can find them at 21 Arlington Street, London, , . This company's SIC code is 85600 - Educational support services.

Company Information

Name:FLOUR ADVISORY BUREAU LIMITED(THE)
Company Number:00554604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:21 Arlington Street, London, SW1A 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Arlington Street, London, SW1A 1RN

Secretary01 July 2021Active
21 Arlington Street, London, SW1A 1RN

Director22 September 2023Active
21, Arlington Street, London, England, SW1A 1RN

Director06 September 2023Active
Appletree Cottage, Oak Hill, Wood St. Village, Guildford, GU3 3DP

Director23 June 2000Active
13 Sunnymede Avenue, Carshalton, SM5 4JA

Secretary11 April 2000Active
8 Berridge Green, Edgware, HA8 6EQ

Secretary-Active
13 Sunnymede Avenue, Carshalton, SM5 4JA

Director11 April 2000Active
The Drive, Parsonage Farm, Arkesden, CB11 4HB

Director-Active
26 Clarendon Drive, Thame, OX9 3XP

Director02 September 1997Active
4 Old Mill Lane, Temple, Marlow, SL7

Director-Active
17, Hawkins Road, Teddington, England, TW11 9ET

Director01 July 2022Active
32 Cotefield Drive, Leighton Buzzard, LU7 3DS

Director10 June 1991Active
3 Sheridan Drive, Reigate, RH2 0UE

Director06 May 1994Active
Holmedale House Farthingstone, Towcester, Northampton, NN12 8EZ

Director-Active
16 Cabot Rise, Portishead, Bristol, BS20 9NX

Director-Active
9 Cambridge Street, Tunbridge Wells, TN2 4SJ

Director11 April 2000Active
10 Cedar Park, Stoke Bishop, Bristol, BS9 1BW

Director-Active
74 Carpenters Wood Drive, Chorleywood, Rickmansworth, WD3 5RW

Director-Active
71 Barton House, Wandsworth Bridge Ro, London, SW6 2PD

Director30 August 1995Active
2 Garden Walk Cottages Bakers Close, Main St Hethe, Bicester, OX6 9ET

Director09 October 1998Active
Meadow View Barn, 203 Six Hills Road, Walton On The Wolds, LE12 8JF

Director29 October 1992Active
Corner Farm, Maplebeck, Newark, NG22 0BS

Director-Active
Mill House, Ponders End Mills, Enfield, EN3 4TF

Director30 June 1993Active

People with Significant Control

The Incorporated National Association Of British And Irish Millers Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:21, Arlington Street, London, England, SW1A 1RN
Nature of control:
  • Voting rights 75 to 100 percent
The Incorporated National Association Of British And Irish Millers Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:21 Arlington Street, Arlington Street, London, England, SW1A 1RN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption full.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.