UKBizDB.co.uk

FLOWBIRD SMART CITY UK LIMITED

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

This company is commonly known as Flowbird Smart City Uk Limited. The company was founded 20 years ago and was given the registration number 04869035. The firm's registered office is in BOURNEMOUTH. You can find them at Discovery Court Business Centre 551-553, Wallisdown Road, Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLOWBIRD SMART CITY UK LIMITED
Company Number:04869035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Discovery Court Business Centre 551-553, Wallisdown Road, Bournemouth, Dorset, BH12 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Willis Way, Poole, England, BH15 3SS

Director20 October 2023Active
10, Willis Way, Poole, England, BH15 3SS

Director18 September 2009Active
10, Willis Way, Poole, England, BH15 3SS

Director20 October 2023Active
2, Ter Rue Du Chateau, 92200 Neuilly-Sur-Seine, France,

Corporate Director10 January 2023Active
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS

Secretary24 February 2004Active
Discovery Court Business Centre 551-553, Wallisdown Road, Bournemouth, BH12 5AG

Secretary10 September 2019Active
Curzon House, Southernhay West, Exeter, EX1 1AB

Corporate Secretary20 November 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary18 August 2003Active
7 Barton Road, Tilehurst, Reading, RG31 5NJ

Director20 November 2003Active
Discovery Court Business Centre 551-553, Wallisdown Road, Bournemouth, BH12 5AG

Director22 February 2011Active
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS

Director20 November 2003Active
10, Willis Way, Fleets Industrial Estate, Poole, United Kingdom, BH15 3SS

Director20 November 2003Active
10 Allee Desaix, 78110 Vesinet, France,

Director08 October 2003Active
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS

Director07 November 2011Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director18 August 2003Active

People with Significant Control

Parkeon Sas
Notified on:18 August 2017
Status:Active
Country of residence:France
Address:100, Avenue De Suffren, 75015 - Paris, France,
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
2023-12-19Address

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

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Appoint corporate director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Address

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

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-01-08Resolution

Resolution.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.