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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Willis Way, Poole, England, BH15 3SS | Director | 20 October 2023 | Active |
10, Willis Way, Poole, England, BH15 3SS | Director | 18 September 2009 | Active |
10, Willis Way, Poole, England, BH15 3SS | Director | 20 October 2023 | Active |
2, Ter Rue Du Chateau, 92200 Neuilly-Sur-Seine, France, | Corporate Director | 10 January 2023 | Active |
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS | Secretary | 24 February 2004 | Active |
Discovery Court Business Centre 551-553, Wallisdown Road, Bournemouth, BH12 5AG | Secretary | 10 September 2019 | Active |
Curzon House, Southernhay West, Exeter, EX1 1AB | Corporate Secretary | 20 November 2003 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 18 August 2003 | Active |
7 Barton Road, Tilehurst, Reading, RG31 5NJ | Director | 20 November 2003 | Active |
Discovery Court Business Centre 551-553, Wallisdown Road, Bournemouth, BH12 5AG | Director | 22 February 2011 | Active |
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS | Director | 20 November 2003 | Active |
10, Willis Way, Fleets Industrial Estate, Poole, United Kingdom, BH15 3SS | Director | 20 November 2003 | Active |
10 Allee Desaix, 78110 Vesinet, France, | Director | 08 October 2003 | Active |
10, Willis Way, Fleets Industrial Estate, Poole, BH15 3SS | Director | 07 November 2011 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 18 August 2003 | Active |
Parkeon Sas | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 100, Avenue De Suffren, 75015 - Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Termination secretary company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Appoint corporate director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Officers | Appoint person secretary company with name date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.