FLINTCLOUD LIMITED
LETCHWORTH GARDEN CITY HUB TOTAL INVESTMENTS LIMITED ECO CHEM LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 3PL

Company number 03387525
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address BARSHAM OFFICE,, 6 SOLLERSHOTT EAST, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, ENGLAND, SG6 3PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,001 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FLINTCLOUD LIMITED are www.flintcloud.co.uk, and www.flintcloud.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and four months. Flintcloud Limited is a Private Limited Company. The company registration number is 03387525. Flintcloud Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Flintcloud Limited is Barsham Office 6 Sollershott East Letchworth Garden City Hertfordshire England Sg6 3pl. The company`s financial liabilities are £367.32k. It is £2.26k against last year. And the total assets are £370.19k, which is £2.25k against last year. BARSHAM, Helen is a Secretary of the company. BARSHAM, Michael Keith is a Secretary of the company. BARSHAM, Helen is a Director of the company. BARSHAM, Michael Keith is a Director of the company. Secretary BIRTHISEL, Stockton Bodie has been resigned. Director BRENNAN, Conor has been resigned. Director HICKOK, Stephen Spaulding has been resigned. Director JACKSON, Trudy Ann Maria has been resigned. Director ROUTLEDGE, Timothy has been resigned. The company operates in "Activities of head offices".


flintcloud Key Finiance

LIABILITIES £367.32k
+0%
CASH n/a
TOTAL ASSETS £370.19k
+0%
All Financial Figures

Current Directors

Secretary
BARSHAM, Helen
Appointed Date: 25 July 2004

Secretary
BARSHAM, Michael Keith
Appointed Date: 09 April 2001

Director
BARSHAM, Helen
Appointed Date: 10 March 2011
59 years old

Director
BARSHAM, Michael Keith
Appointed Date: 20 March 1998
71 years old

Resigned Directors

Secretary
BIRTHISEL, Stockton Bodie
Resigned: 09 April 2001
Appointed Date: 11 June 1997

Director
BRENNAN, Conor
Resigned: 27 July 2004
Appointed Date: 02 April 2000
69 years old

Director
HICKOK, Stephen Spaulding
Resigned: 20 March 1998
Appointed Date: 13 June 1997
80 years old

Director
JACKSON, Trudy Ann Maria
Resigned: 13 June 1997
Appointed Date: 11 June 1997
60 years old

Director
ROUTLEDGE, Timothy
Resigned: 26 July 2004
Appointed Date: 02 April 2000
63 years old

FLINTCLOUD LIMITED Events

28 Dec 2016
Micro company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,001

09 Jan 2016
Total exemption full accounts made up to 31 March 2015
24 Aug 2015
Registered office address changed from Barsham Office Greensleeves Rabley Heath Welwyn Hertfordshire AL6 9UF to Barsham Office, 6 Sollershott East Letchworth Garden City Hertfordshire SG6 3PL on 24 August 2015
15 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,001

...
... and 71 more events
01 Apr 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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.

09 Jan 1998
Accounting reference date shortened from 30/06/98 to 31/03/98
30 Jun 1997
Director resigned
30 Jun 1997
New director appointed
11 Jun 1997
Incorporation