UKBizDB.co.uk

FLYNN WASTE MANAGEMENT SERVICES LTD

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

This company is commonly known as Flynn Waste Management Services Ltd. The company was founded 6 years ago and was given the registration number 11175732. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:FLYNN WASTE MANAGEMENT SERVICES LTD
Company Number:11175732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 70229 - Management consultancy activities other than financial management
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, England, NE16 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU

Director29 January 2018Active
76, King Street, Manchester, England, M2 4NH

Director29 July 2019Active
15, Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU

Director02 November 2018Active
Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, England, NE16 3AS

Director18 May 2020Active
15, Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU

Director18 March 2019Active
15, Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU

Director16 April 2018Active
76, King Street, Manchester, England, M2 4NH

Director01 February 2020Active

People with Significant Control

Mr Liam Mcleod
Notified on:27 May 2020
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:Metropolitan House, Longrigg, Newcastle Upon Tyne, England, NE16 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith Grant
Notified on:29 July 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:76, King Street, Manchester, England, M2 4NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmed Ishaq
Notified on:02 November 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:15, Olympic Court, Blackpool, United Kingdom, FY4 5GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Garry Mowbray
Notified on:16 April 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:15, Olympic Court, Blackpool, United Kingdom, FY4 5GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Flynn
Notified on:29 January 2018
Status:Active
Date of birth:October 1979
Nationality:United Kingdom
Country of residence:United Kingdom
Address:15, Olympic Court, Blackpool, United Kingdom, FY4 5GU
Nature of control:
  • Ownership of shares 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 (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
2022-06-01Insolvency

Liquidation compulsory winding up order.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Address

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

Download
2020-05-29Gazette

Gazette filings brought up to date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-09-05Address

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

Download
2019-08-11Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Officers

Appoint person director company with name date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.