FLAMEQUIRE LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 4EP

Company number 01834157
Status Active
Incorporation Date 19 July 1984
Company Type Private Limited Company
Address 50 NEW NORTH ROAD, EXETER, DEVON, EX4 4EP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 88 . The most likely internet sites of FLAMEQUIRE LIMITED are www.flamequire.co.uk, and www.flamequire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Flamequire Limited is a Private Limited Company. The company registration number is 01834157. Flamequire Limited has been working since 19 July 1984. The present status of the company is Active. The registered address of Flamequire Limited is 50 New North Road Exeter Devon Ex4 4ep. The company`s financial liabilities are £174k. It is £83.26k against last year. The cash in hand is £100.83k. It is £-30.81k against last year. And the total assets are £137.93k, which is £9.02k against last year. SPRY, Emma Jayne is a Secretary of the company. GRAY, David John is a Director of the company. SPRY, Colin Ian is a Director of the company. Secretary PAGET, Patricia Annette has been resigned. Director PAGET, Donald has been resigned. Director PAGET, Patricia Annette has been resigned. The company operates in "Public houses and bars".


flamequire Key Finiance

LIABILITIES £174k
+91%
CASH £100.83k
-24%
TOTAL ASSETS £137.93k
+6%
All Financial Figures

Current Directors

Secretary
SPRY, Emma Jayne
Appointed Date: 09 February 2005

Director
GRAY, David John
Appointed Date: 09 February 2005
63 years old

Director
SPRY, Colin Ian
Appointed Date: 09 February 2005
64 years old

Resigned Directors

Secretary
PAGET, Patricia Annette
Resigned: 09 February 2005

Director
PAGET, Donald
Resigned: 09 February 2005
83 years old

Director
PAGET, Patricia Annette
Resigned: 09 February 2005
81 years old

Persons With Significant Control

Devonshire Dumpling Inns Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLAMEQUIRE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 88

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 88

...
... and 102 more events
21 Aug 1986
Full accounts made up to 31 March 1985

21 Aug 1986
Full accounts made up to 31 March 1986

21 Aug 1986
Return made up to 31/12/85; full list of members

19 Jul 1984
Certificate of incorporation
19 Jul 1984
Certificate of incorporation

FLAMEQUIRE LIMITED Charges

22 June 2010
Mortgage deed
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the old fire house, 50 new north road…
9 June 2010
Debenture
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2005
Legal charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old firehouse, 50 new north road, exeter t/no…
9 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 15 February 2005
Persons entitled: Whitbread and Company PLC.
Description: The old fire house 50 new north road exeter, devon together…
28 March 1988
Legal mortgage
Delivered: 30 March 1988
Status: Satisfied on 15 February 2005
Persons entitled: Whitbread and Company PLC
Description: The old fire house 50 new north road exeter devon, together…
9 February 1988
Legal charge
Delivered: 11 February 1988
Status: Satisfied on 15 February 2005
Persons entitled: Commercial Financial Services Limited.
Description: F/H, the old fire house, 50 new north road, exeter, devon…
2 October 1986
Mortgage
Delivered: 6 October 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as the old firehouse, new north road…
12 September 1986
Debenture
Delivered: 16 September 1986
Status: Satisfied
Persons entitled: Ushers Brewery Limited.
Description: F/Hold the old firehouse exeter. Title no dh 183794…