F.L.I.P. LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 3RB

Company number 02807314
Status Active
Incorporation Date 6 April 1993
Company Type Private Limited Company
Address 29 CUTHBERT ROAD, CROYDON, SURREY, CR0 3RB
Home Country United Kingdom
Nature of Business 80100 - Private security activities, 80300 - Investigation activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of F.L.I.P. LIMITED are www.flip.co.uk, and www.f-l-i-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. F L I P Limited is a Private Limited Company. The company registration number is 02807314. F L I P Limited has been working since 06 April 1993. The present status of the company is Active. The registered address of F L I P Limited is 29 Cuthbert Road Croydon Surrey Cr0 3rb. The company`s financial liabilities are £34.76k. It is £1.49k against last year. The cash in hand is £0.01k. It is £-0.05k against last year. And the total assets are £21.68k, which is £-1.97k against last year. POOL, Anthony John is a Secretary of the company. PARSONS, Nigel is a Director of the company. Secretary MCLLVENNA, Marie-Louise has been resigned. Secretary THOMSON, Iain Timothy has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director SIMPLY MANAGEMENT LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Private security activities".


f.l.i.p. Key Finiance

LIABILITIES £34.76k
+4%
CASH £0.01k
-88%
TOTAL ASSETS £21.68k
-9%
All Financial Figures

Current Directors

Secretary
POOL, Anthony John
Appointed Date: 04 January 2005

Director
PARSONS, Nigel
Appointed Date: 01 November 1995
67 years old

Resigned Directors

Secretary
MCLLVENNA, Marie-Louise
Resigned: 27 September 2004
Appointed Date: 01 September 2003

Secretary
THOMSON, Iain Timothy
Resigned: 01 September 2003
Appointed Date: 05 August 1993

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 05 August 1993
Appointed Date: 06 April 1993

Director
SIMPLY MANAGEMENT LIMITED
Resigned: 15 September 2003
Appointed Date: 05 August 1993
34 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 05 August 1993
Appointed Date: 06 April 1993

F.L.I.P. LIMITED Events

20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000

21 May 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 54 more events
28 Nov 1993
Accounting reference date notified as 30/09

31 Aug 1993
Registered office changed on 31/08/93 from: 46A syon lane osterley middlesex TW7 5NQ

31 Aug 1993
Director resigned;new director appointed

31 Aug 1993
Secretary resigned;new secretary appointed

06 Apr 1993
Incorporation