FLAGPOLE EXPRESS LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4RA

Company number 06006635
Status Active
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address UNIT 1 HERON COURT MERLIN WAY, QUARRY HILL IND EST, ILKESTON, DERBYSHIRE, DE7 4RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 160 . The most likely internet sites of FLAGPOLE EXPRESS LIMITED are www.flagpoleexpress.co.uk, and www.flagpole-express.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and eleven months. Flagpole Express Limited is a Private Limited Company. The company registration number is 06006635. Flagpole Express Limited has been working since 22 November 2006. The present status of the company is Active. The registered address of Flagpole Express Limited is Unit 1 Heron Court Merlin Way Quarry Hill Ind Est Ilkeston Derbyshire De7 4ra. The company`s financial liabilities are £194.32k. It is £16.08k against last year. And the total assets are £360.85k, which is £54.63k against last year. BOWMER, Shaun Derek is a Director of the company. O'CONNOR, Kevin Paul is a Director of the company. Secretary COOKE, Joanne Margaret has been resigned. Director O'CONNOR, Kevin Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


flagpole express Key Finiance

LIABILITIES £194.32k
+9%
CASH n/a
TOTAL ASSETS £360.85k
+17%
All Financial Figures

Current Directors

Director
BOWMER, Shaun Derek
Appointed Date: 22 November 2006
56 years old

Director
O'CONNOR, Kevin Paul
Appointed Date: 01 July 2011
64 years old

Resigned Directors

Secretary
COOKE, Joanne Margaret
Resigned: 01 April 2010
Appointed Date: 22 November 2006

Director
O'CONNOR, Kevin Paul
Resigned: 07 December 2006
Appointed Date: 22 November 2006
64 years old

Persons With Significant Control

Mr Shaun Derek Bowmer
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Paul O'Connor
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLAGPOLE EXPRESS LIMITED Events

07 Dec 2016
Confirmation statement made on 22 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 160

17 Jul 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 160

...
... and 21 more events
20 Jun 2008
Total exemption small company accounts made up to 31 December 2007
29 Jan 2008
Accounting reference date extended from 30/11/07 to 31/12/07
24 Jan 2008
Return made up to 22/11/07; full list of members
19 Dec 2006
Director resigned
22 Nov 2006
Incorporation