UKBizDB.co.uk

NORTHERN FLAGS LIMITED

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

This company is commonly known as Northern Flags Limited. The company was founded 38 years ago and was given the registration number 01969361. The firm's registered office is in LEEDS. You can find them at Units 4 & 5, Millshaw, Leeds, . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:NORTHERN FLAGS LIMITED
Company Number:01969361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Units 4 & 5, Millshaw, Leeds, England, LS11 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5, Millshaw, Leeds, England, LS11 0LX

Secretary10 September 2018Active
Units 4 & 5, Millshaw, Leeds, England, LS11 0LX

Director04 July 2011Active
Units 4 & 5, Millshaw, Leeds, England, LS11 0LX

Director07 September 2018Active
Unit 1 Matrix Court, Middleton Grove, Leeds, LS11 5WB

Secretary31 October 2011Active
The Granary Hudson Mews, Boston Spa, Wetherby, LS23 6SS

Secretary-Active
57, South Parade, Ossett, England, WF5 0EF

Secretary14 April 2015Active
5 Low Garth Link, Sherburn In Elmet, Leeds, LS25 6DJ

Director06 December 2004Active
The Granary Hudson Mews, Boston Spa, Wetherby, LS23 6SS

Director-Active
9 Clifford Court, New Mill Lane Clifford, Wetherby, LS23 6HW

Director01 November 2004Active
Deanswood, Pottery Lane, Littlethorpe, Ripon, HG4 3LS

Director05 June 2006Active
The Granary Hudson Mews, Boston Spa, Wetherby, LS23 6SS

Director-Active
Units 4 & 5, Millshaw, Leeds, England, LS11 0LX

Director31 October 2011Active
The Coachhouse, St Stephens Road, Steeton, BD20 6SB

Director06 December 2004Active

People with Significant Control

Mr Iain Bruce Clasper
Notified on:15 October 2021
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Units 4 & 5, Millshaw, Leeds, England, LS11 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Faber Group Nv
Notified on:14 July 2016
Status:Active
Country of residence:Netherlands
Address:Deccaweg 30, 1042 Ad, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Capital

Capital return purchase own shares.

Download
2021-12-24Capital

Capital cancellation shares.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Officers

Appoint person secretary company with name date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Address

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

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.