UKBizDB.co.uk

FLP SOLUTIONS LTD

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

This company is commonly known as Flp Solutions Ltd. The company was founded 25 years ago and was given the registration number 03638249. The firm's registered office is in MACCLESFIELD. You can find them at 2 Statham Court, Statham Street, Macclesfield, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FLP SOLUTIONS LTD
Company Number:03638249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Statham Court, Statham Street, Macclesfield, Cheshire, SK11 6XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Statham Court, Statham Street, Macclesfield, SK11 6XN

Secretary16 December 2000Active
2 Statham Court, Statham Street, Macclesfield, SK11 6XN

Director16 December 2000Active
2 Statham Court, Statham Street, Macclesfield, SK11 6XN

Director16 December 2000Active
10 Gordon Road, Harborne, Birmingham, B17 9HB

Secretary25 September 1998Active
Baysham Court, Sellack, Ross On Wye, HR9 6QR

Secretary26 November 1998Active
10 Gordon Road, Harborne, Birmingham, B17 9HB

Director25 September 1998Active
4 Silver Street, Tetbury, GL8 8DH

Director16 December 2000Active
Baysham Court, Sellack, Ross On Wye, HR9 6QR

Director26 November 1998Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director25 September 1998Active

People with Significant Control

Mr Matthew John Boylin
Notified on:25 September 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:2 Statham Court, Macclesfield, SK11 6XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Christopher Andrew Shaw
Notified on:25 September 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:2 Statham Court, Macclesfield, SK11 6XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Resolution

Resolution.

Download
2020-12-23Capital

Capital allotment shares.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Accounts with accounts type total exemption small.

Download
2012-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.