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.
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 | : |
|
Registered Address | : | Units 4 & 5, Millshaw, Leeds, England, LS11 0LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 4 & 5, Millshaw, Leeds, England, LS11 0LX | Secretary | 10 September 2018 | Active |
Units 4 & 5, Millshaw, Leeds, England, LS11 0LX | Director | 04 July 2011 | Active |
Units 4 & 5, Millshaw, Leeds, England, LS11 0LX | Director | 07 September 2018 | Active |
Unit 1 Matrix Court, Middleton Grove, Leeds, LS11 5WB | Secretary | 31 October 2011 | Active |
The Granary Hudson Mews, Boston Spa, Wetherby, LS23 6SS | Secretary | - | Active |
57, South Parade, Ossett, England, WF5 0EF | Secretary | 14 April 2015 | Active |
5 Low Garth Link, Sherburn In Elmet, Leeds, LS25 6DJ | Director | 06 December 2004 | Active |
The Granary Hudson Mews, Boston Spa, Wetherby, LS23 6SS | Director | - | Active |
9 Clifford Court, New Mill Lane Clifford, Wetherby, LS23 6HW | Director | 01 November 2004 | Active |
Deanswood, Pottery Lane, Littlethorpe, Ripon, HG4 3LS | Director | 05 June 2006 | Active |
The Granary Hudson Mews, Boston Spa, Wetherby, LS23 6SS | Director | - | Active |
Units 4 & 5, Millshaw, Leeds, England, LS11 0LX | Director | 31 October 2011 | Active |
The Coachhouse, St Stephens Road, Steeton, BD20 6SB | Director | 06 December 2004 | Active |
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 | : |
|
Faber Group Nv | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Deccaweg 30, 1042 Ad, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Capital | Capital return purchase own shares. | Download |
2021-12-24 | Capital | Capital cancellation shares. | Download |
2021-12-21 | Resolution | Resolution. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Officers | Appoint person secretary company with name date. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.