Company number 06059764
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address 21 EATON GARDENS, WEST DERBY, LIVERPOOL, MERSEYSIDE, L12 3HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
GBP 100
. The most likely internet sites of FLASH DEVELOPMENTS (NW) LTD are www.flashdevelopmentsnw.co.uk, and www.flash-developments-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Flash Developments Nw Ltd is a Private Limited Company.
The company registration number is 06059764. Flash Developments Nw Ltd has been working since 22 January 2007.
The present status of the company is Active. The registered address of Flash Developments Nw Ltd is 21 Eaton Gardens West Derby Liverpool Merseyside L12 3hl. . BUCKLAND, Stephen is a Secretary of the company. BUCKLAND, Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Les has been resigned. Director KYRIAKOU, Andrew has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007
Director
JONES, Les
Resigned: 01 February 2007
Appointed Date: 22 January 2007
56 years old
Director
KYRIAKOU, Andrew
Resigned: 21 January 2008
Appointed Date: 06 April 2007
55 years old
Persons With Significant Control
Mr Stephen Buckland
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more
FLASH DEVELOPMENTS (NW) LTD Events
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
27 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Apr 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
...
... and 24 more events
30 Dec 2008
First Gazette notice for compulsory strike-off
13 Dec 2007
Particulars of mortgage/charge
14 May 2007
New director appointed
25 Jan 2007
Secretary resigned
22 Jan 2007
Incorporation