This company is commonly known as Flues & Flashings Limited. The company was founded 23 years ago and was given the registration number 04094529. The firm's registered office is in NETHERTON, DUDLEY. You can find them at Midtherm House Midtherm Business Park, New Road, Netherton, Dudley, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | FLUES & FLASHINGS LIMITED |
---|---|---|
Company Number | : | 04094529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midtherm House Midtherm Business Park, New Road, Netherton, Dudley, West Midlands, England, DY2 8SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midtherm House, Midtherm Business Park, New Road, Netherton, Dudley, England, DY2 8SY | Secretary | 01 September 2006 | Active |
Midtherm House, Midtherm Business Park, New Road, Netherton, Dudley, England, DY2 8SY | Director | 01 September 2006 | Active |
Midtherm House, Midtherm Business Park, New Road, Netherton, Dudley, England, DY2 8SY | Director | 01 September 2006 | Active |
15 The Parklands, Droitwich, WR9 7DG | Secretary | 23 October 2000 | Active |
15 The Parklands, Droitwich, WR9 7DG | Secretary | 31 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 October 2000 | Active |
7 Paddock Way, Droitwich Spa, WR9 9HP | Director | 23 October 2000 | Active |
15 The Parklands, Droitwich, WR9 7DG | Director | 23 October 2000 | Active |
Unit 15a Hoo Farm Industial Estate, Frederick Road, Kidderminster, United Kingdom, DY11 7RA | Director | 01 May 2009 | Active |
Midtherm Flue Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Midtherm House, Midtherm Business Park, Netherton, Dudley, England, DY2 8SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type small. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Accounts | Accounts with accounts type small. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Accounts | Accounts with accounts type small. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-12-03 | Address | Change registered office address company with date old address new address. | Download |
2015-12-02 | Officers | Change person director company with change date. | Download |
2015-12-02 | Officers | Change person secretary company with change date. | Download |
2015-12-02 | Officers | Change person director company with change date. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.