FLAMEPROOFINGS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 8JW

Company number 03084635
Status Active
Incorporation Date 27 July 1995
Company Type Private Limited Company
Address MOSS ROSE MILL SPRINGFIELD ROAD, KEARSLEY, BOLTON, GREATER MANCHESTER, BL4 8JW
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Current accounting period shortened from 31 March 2017 to 31 December 2016; Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP. The most likely internet sites of FLAMEPROOFINGS LIMITED are www.flameproofings.co.uk, and www.flameproofings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Flameproofings Limited is a Private Limited Company. The company registration number is 03084635. Flameproofings Limited has been working since 27 July 1995. The present status of the company is Active. The registered address of Flameproofings Limited is Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester Bl4 8jw. . SCIAMA, Michael Ernest is a Secretary of the company. SCIAMA, Andrew Martin is a Director of the company. SCIAMA, Michael Ernest is a Director of the company. SCIAMA, Richard Nigel is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
SCIAMA, Michael Ernest
Appointed Date: 01 August 1995

Director
SCIAMA, Andrew Martin
Appointed Date: 13 September 1995
68 years old

Director
SCIAMA, Michael Ernest
Appointed Date: 01 August 1995
67 years old

Director
SCIAMA, Richard Nigel
Appointed Date: 01 August 1995
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 August 1995
Appointed Date: 27 July 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 August 1995
Appointed Date: 27 July 1995

Persons With Significant Control

Mr Michael Ernest Sciama
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Nigel Sciama
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Martin Sciama
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLAMEPROOFINGS LIMITED Events

10 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
21 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
22 Sep 2016
Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
21 Sep 2016
Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
31 Aug 2016
Full accounts made up to 31 March 2016
...
... and 66 more events
07 Aug 1995
Secretary resigned;new director appointed
07 Aug 1995
Registered office changed on 07/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
07 Aug 1995
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

07 Aug 1995
£ nc 1000/100000 01/08/95
27 Jul 1995
Incorporation

FLAMEPROOFINGS LIMITED Charges

8 January 2013
Rent deposit deed
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: M L Weinstein, P D Weinstein & L a Newman
Description: By way of fixed charge its interest in the amount from time…
1 February 2004
Guarantee & debenture
Delivered: 20 February 2004
Status: Satisfied on 3 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2002
Guarantee & debenture
Delivered: 24 June 2002
Status: Satisfied on 3 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1999
Mortgage
Delivered: 19 February 1999
Status: Satisfied on 21 March 2015
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One arioli baker - serial no. 27771. see the mortgage…
29 September 1995
Guarantee and debenture
Delivered: 6 October 1995
Status: Satisfied on 3 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…