FLUE CENTRES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1LB

Company number 03107806
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address LENNOX HOUSE, 3 PIERREPONT STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 1LB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017; Confirmation statement made on 26 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of FLUE CENTRES LIMITED are www.fluecentres.co.uk, and www.flue-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Flue Centres Limited is a Private Limited Company. The company registration number is 03107806. Flue Centres Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of Flue Centres Limited is Lennox House 3 Pierrepont Street Bath Somerset United Kingdom Ba1 1lb. The company`s financial liabilities are £6.61k. It is £-4.12k against last year. The cash in hand is £3.92k. It is £2.11k against last year. And the total assets are £4.17k, which is £2.26k against last year. HAWKINS, Susan Mary is a Secretary of the company. BROWN, Caroline Ann is a Director of the company. HAWKINS, Richard Owen Watson is a Director of the company. SMART, Emma Elizabeth is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


flue centres Key Finiance

LIABILITIES £6.61k
-39%
CASH £3.92k
+116%
TOTAL ASSETS £4.17k
+117%
All Financial Figures

Current Directors

Secretary
HAWKINS, Susan Mary
Appointed Date: 28 September 1995

Director
BROWN, Caroline Ann
Appointed Date: 06 June 2001
51 years old

Director
HAWKINS, Richard Owen Watson
Appointed Date: 28 September 1995
79 years old

Director
SMART, Emma Elizabeth
Appointed Date: 06 June 2001
49 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 31 October 1996
Appointed Date: 28 September 1995

Nominee Director
FNCS LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Persons With Significant Control

Mr Richard Owen Watson Hawkins
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mary Hawkins
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLUE CENTRES LIMITED Events

09 Mar 2017
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017
03 Nov 2016
Confirmation statement made on 26 September 2016 with updates
19 Oct 2016
Compulsory strike-off action has been discontinued
18 Oct 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 51 more events
31 Oct 1995
Accounting reference date notified as 31/10
10 Oct 1995
New secretary appointed
10 Oct 1995
New director appointed
10 Oct 1995
Registered office changed on 10/10/95 from: 129 queen street cardiff CF1 4BJ
28 Sep 1995
Incorporation

FLUE CENTRES LIMITED Charges

17 August 2001
Legal charge
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 116 central park trading…