FLAMSTEAD CHIEF LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.10117920
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 25 days
JurisdictionEngland Wales

SUMMARY

FLAMSTEAD CHIEF LTD is an active private limited company with number 10117920. It was incorporated 8 years, 25 days ago, on 11 April 2016. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-19

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-11-17

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-09

Old address: Flat 41, Harlequin House 2 Kale Road Erith DA18 4BB United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-31

Psc name: Stephen Johnstone

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Johnstone

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: 441 Newton Road Rushden NN10 0SX United Kingdom

New address: Flat 41, Harlequin House 2 Kale Road Erith DA18 4BB

Change date: 2021-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Johnstone

Notification date: 2021-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-09

Psc name: Ilias Kavoukis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-09

Officer name: Ilias Kavoukis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-09

Officer name: Mr Stephen Johnstone

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-12

Psc name: Mr Ilias Kavoukis

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-12

Officer name: Mr Ilias Kavoukis

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-12

Psc name: Ilias Kavoukis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Ebbes

Termination date: 2021-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Owen Ebbes

Cessation date: 2021-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-12

Officer name: Mr Ilias Kavoukis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Old address: 48 Frederick Street Grimsby DN31 1XF United Kingdom

Change date: 2021-02-15

New address: 441 Newton Road Rushden NN10 0SX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: 12 Cherry Tree Drive Killamarsh Sheffield S21 1AQ United Kingdom

New address: 48 Frederick Street Grimsby DN31 1XF

Change date: 2020-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Puddefoot

Cessation date: 2020-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Owen Ebbes

Notification date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-17

Officer name: Mr Owen Ebbes

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Puddefoot

Termination date: 2020-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: 5 Paget Road Leicester LE3 5HN England

New address: 12 Cherry Tree Drive Killamarsh Sheffield S21 1AQ

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Puddefoot

Notification date: 2019-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-30

Psc name: Phillip Sharpe

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Mr Jonathan Puddefoot

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Phillip Sharpe

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

New address: 5 Paget Road Leicester LE3 5HN

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Phillip Sharpe

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-09

Psc name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-09

Psc name: Phillip Sharpe

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Peter Smith

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Andrew Dyas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Old address: 20 Orchard Close Blundeston Lowestoft NR32 5AF United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-08

Officer name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Peter Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 20 Orchard Close Blundeston Lowestoft NR32 5AF

Old address: Flat 6 Broad Street Eye IP23 7AF United Kingdom

Change date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Andrew Dyas

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Smith

Appointment date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

Old address: 120 Hall Road Norwich NR1 3HP United Kingdom

New address: Flat 6 Broad Street Eye IP23 7AF

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Resat Parmaksiz

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-22

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

New address: 120 Hall Road Norwich NR1 3HP

Change date: 2016-06-29

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-22

Officer name: Resat Parmaksiz

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRINELL MEDICAL LTD

1 UMPIRE CLOSE,WAKEFIELD,WF1 3QR

Number:08874112
Status:ACTIVE
Category:Private Limited Company

BUY2BUYGOLD LTD

37 PAVEMENT SQUARE,CROYDON,CR0 6TL

Number:11931358
Status:ACTIVE
Category:Private Limited Company

GIGGEAR LIMITED

UNIT 17,HARLOW,CM20 2SX

Number:04708264
Status:ACTIVE
Category:Private Limited Company

GLOCAL STADIA LIMITED

LANCASTER HOUSE,WICKFORD,SS11 8YU

Number:07464639
Status:ACTIVE
Category:Private Limited Company

RJM BUSINESS CONSULTING LIMITED

WARREN FARM,CHELTENHAM,GL54 5BN

Number:07210956
Status:ACTIVE
Category:Private Limited Company

THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED

UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU

Number:06066448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source