Warning: file_put_contents(c/2e83def8d2271ce30e45914ebc1a1f43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Flitch House Ltd, RM7 7DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FLITCH HOUSE LTD

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

This company is commonly known as The Flitch House Ltd. The company was founded 10 years ago and was given the registration number 08920256. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1/5 Como Street, Romford, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE FLITCH HOUSE LTD
Company Number:08920256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Riverside House, 1/5 Como Street, Romford, Essex, United Kingdom, RM7 7DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Oak Industrial Park, Chelmsford Road, Dunmow, England, CM6 1XN

Director03 March 2014Active
C/O Ridgell & Guildway Accountants Ltd, 3 Guild Way, South Woodham Ferrers, Chelmsford, England, CM3 5TG

Director03 March 2014Active

People with Significant Control

Mr Terry James Power
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:C/O Ridgell & Guildway Accountants Ltd, 3 Guild Way, Chelmsford, England, CM3 5TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Michael Coleman
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:13 Oak Industrial Park, Chelmsford Road, Dunmow, England, CM6 1XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-06Dissolution

Dissolved compulsory strike off suspended.

Download
2024-05-28Gazette

Gazette notice compulsory.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-08Address

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

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Address

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

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Capital

Capital allotment shares.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.