FLASHLOCK LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM14 4BD

Company number 03664437
Status Active
Incorporation Date 9 November 1998
Company Type Private Limited Company
Address 55 CROWN STREET, BRENTWOOD, ESSEX, CM14 4BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of FLASHLOCK LIMITED are www.flashlock.co.uk, and www.flashlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flashlock Limited is a Private Limited Company. The company registration number is 03664437. Flashlock Limited has been working since 09 November 1998. The present status of the company is Active. The registered address of Flashlock Limited is 55 Crown Street Brentwood Essex Cm14 4bd. . HORN, Audrey Joan is a Secretary of the company. HORN, Audrey Joan is a Director of the company. HORN, Duncan James is a Director of the company. Secretary SCOTT, John Barry has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HORN, Audrey Joan
Appointed Date: 07 July 2005

Director
HORN, Audrey Joan
Appointed Date: 14 June 1999
93 years old

Director
HORN, Duncan James
Appointed Date: 25 November 1998
95 years old

Resigned Directors

Secretary
SCOTT, John Barry
Resigned: 07 July 2005
Appointed Date: 25 November 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 November 1998
Appointed Date: 09 November 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 November 1998
Appointed Date: 09 November 1998

Persons With Significant Control

Mrs Julia Hatcher
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Stephen Horn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLASHLOCK LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 7 August 2016 with updates
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
09 Oct 2015
Accounts for a small company made up to 31 December 2014
26 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 48,012

...
... and 45 more events
27 Nov 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Nov 1998
£ nc 1000/100000 25/11/98
27 Nov 1998
Registered office changed on 27/11/98 from: 120 east road london N1 6AA
09 Nov 1998
Incorporation