FLYNN CORPORATE LIMITED

52-54 Wharf Approach Anchor Brook Industrial Park 52-54 Wharf Approach Anchor Brook Industrial Park, Walsall, WS9 8BX, England
StatusACTIVE
Company No.10930313
CategoryPrivate Limited Company
Incorporated23 Aug 2017
Age6 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

FLYNN CORPORATE LIMITED is an active private limited company with number 10930313. It was incorporated 6 years, 9 months, 26 days ago, on 23 August 2017. The company address is 52-54 Wharf Approach Anchor Brook Industrial Park 52-54 Wharf Approach Anchor Brook Industrial Park, Walsall, WS9 8BX, England.



Company Fillings

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: Alfred Nigel Douglas Hambidge

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-10

Psc name: Flynn Group Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109303130001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-10

Officer name: Mr Steve Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris James Southgate

Appointment date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Curtis

Termination date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-10

Officer name: William Edward Hall

Documents

View document PDF

Change account reference date company current extended

Date: 13 Aug 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Old address: Apple 3 Apple Walk Kembrey Park Swindon SN2 8BL England

New address: 52-54 Wharf Approach Anchor Brook Industrial Park Aldridge Walsall WS9 8BX

Change date: 2021-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Old address: 116 Colmore Row Birmingham B3 3BD United Kingdom

New address: Apple 3 Apple Walk Kembrey Park Swindon SN2 8BL

Change date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mrs Claire Louise Curl

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109303130001

Charge creation date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Curtis

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Alfred Nigel Douglas Hambidge

Documents

View document PDF

Incorporation company

Date: 23 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE BOOKS LIMITED

79A SOUTH ROAD,SOUTHALL,UB1 1SQ

Number:06809910
Status:ACTIVE
Category:Private Limited Company

CASSINGTON LAND LIMITED

8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:10770358
Status:ACTIVE
Category:Private Limited Company

G M PAKE & SON LIMITED

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:06553681
Status:ACTIVE
Category:Private Limited Company

HARSCO FAIRWAYS PARTNERSHIP

QUARTERMILE 2,EDINBURGH,EH3 9GL

Number:SL006320
Status:ACTIVE
Category:Limited Partnership

LETA YARN MERCHANTS LIMITED

315 ST SAVIOURS ROAD,LEICESTERSHIRE,LE5 4HG

Number:02794663
Status:ACTIVE
Category:Private Limited Company

PATRICK NOLAN CONSULTING LIMITED

19 JOHN DAY CLOSE,MAIDSTONE,ME17 4GU

Number:06170830
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