FLUE DIRECT LIMITED
Status | ACTIVE |
Company No. | 04201987 |
Category | Private Limited Company |
Incorporated | 19 Apr 2001 |
Age | 23 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
FLUE DIRECT LIMITED is an active private limited company with number 04201987. It was incorporated 23 years, 1 month, 12 days ago, on 19 April 2001. The company address is Bank House The Lawns Bank House The Lawns, Peterborough, PE3 6AB, Cambridgeshire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
New address: Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB
Change date: 2023-11-08
Old address: 32B Thorpe Wood Peterborough Cambridgeshire PE3 6SR England
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-28
Officer name: Mrs Victoria Jill Davies
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-28
Psc name: Mrs Victoria Jill Davies
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Change to a person with significant control
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Victoria Jill Davies
Change date: 2020-09-10
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-10
Officer name: Mrs Victoria Jill Davies
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company
Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Victoria Jill Davies
Change date: 2020-08-28
Documents
Change person director company with change date
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Victoria Jill Phillips
Change date: 2020-08-28
Documents
Capital return purchase own shares
Date: 04 Jun 2020
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Resolution
Date: 01 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-03
Psc name: Ms Victoria Jill Davies
Documents
Cessation of a person with significant control
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-03
Psc name: Craig David Phillips
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-03
Officer name: Craig David Phillips
Documents
Change to a person with significant control
Date: 29 Nov 2019
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-22
Psc name: Mrs Victoria Jill Phillips
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
New address: 32B Thorpe Wood Peterborough Cambridgeshire PE3 6SR
Old address: 1 Jeddo Street Wolverhampton WV2 4EN
Change date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Victoria Jill Phillips
Change date: 2018-04-01
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig David Phillips
Change date: 2018-04-01
Documents
Notification of a person with significant control
Date: 23 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-01
Psc name: Victoria Jill Phillips
Documents
Termination secretary company with name termination date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-23
Officer name: Ann Phillips
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 15 May 2013
Action Date: 15 May 2013
Category: Capital
Type: SH01
Date: 2013-05-15
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Jill Phillips
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Craig David Phillips
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 03/02/2009 from unit E4 hilton main industrial estate bognop road essington wolverhampton west midlands WV11 2BE
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/04; full list of members
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: unit 4 hilton main industrial estate bognop road, essington wolverhampton west midlands WV11 2BE
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/02; full list of members
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/03/02
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
87 THE FAIRWAY,LONDON,N14 4PB
Number: | 06920610 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 RENWICK DRIVE,BROMLEY,BR2 9GS
Number: | 10083501 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY HOUSE 7-8 SEVENWAYS PARADE,ILFORD,IG2 6XH
Number: | 03707514 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE 2 ONE SECURITY SYSTEMS LIMITED
96A HIGH ROAD,ROMFORD,RM6 6NX
Number: | 06791119 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 THE CROSSPATH,RADLETT,WD7 8HR
Number: | 10045999 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 SEYMOUR AVENUE,WHITSTABLE,CT5 1SA
Number: | 11803996 |
Status: | ACTIVE |
Category: | Private Limited Company |