This company is commonly known as The British Flag Limited. The company was founded 19 years ago and was given the registration number 05221691. The firm's registered office is in SALE. You can find them at Charter Buildings, 9 Ashton Lane, Sale, Trafford. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE BRITISH FLAG LIMITED |
---|---|---|
Company Number | : | 05221691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charter Buildings, 9 Ashton Lane, Sale, Trafford, England, M33 6WT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The British Flag, 42 Coare Street, Macclesfield, SK10 1DW | Secretary | 03 September 2004 | Active |
The British Flag, 42 Coare Street, Macclesfield, SK10 1DW | Director | 03 September 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 03 September 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 03 September 2004 | Active |
Mr Lloyd Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The British Flag, 42 Coare Street, Macclesfield, United Kingdom, SK10 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Change person secretary company with change date. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Address | Change registered office address company with date old address new address. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.