UNITED FLAGS & FLAGSTAFFS LIMITED
MIDDLETON

Hellopages » Greater Manchester » Rochdale » M24 2WH
Company number 02073372
Status Active
Incorporation Date 12 November 1986
Company Type Private Limited Company
Address PHOENIX WORKS, BROOKES STREET, MIDDLETON, MANCHESTER, M24 2WH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UNITED FLAGS & FLAGSTAFFS LIMITED are www.unitedflagsflagstaffs.co.uk, and www.united-flags-flagstaffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. United Flags Flagstaffs Limited is a Private Limited Company. The company registration number is 02073372. United Flags Flagstaffs Limited has been working since 12 November 1986. The present status of the company is Active. The registered address of United Flags Flagstaffs Limited is Phoenix Works Brookes Street Middleton Manchester M24 2wh. The company`s financial liabilities are £24.93k. It is £-0.46k against last year. And the total assets are £71.82k, which is £8.88k against last year. CHAPMAN, Ian is a Secretary of the company. GRUNDY, Michael Edward is a Director of the company. TEMPLE-HEALD, Ian is a Director of the company. Secretary GRUNDY, April has been resigned. Secretary GRUNDY, Sonya has been resigned. Director GRUNDY, April has been resigned. Director GRUNDY, David Piers has been resigned. Director GRUNDY, Sonya has been resigned. The company operates in "Other manufacturing n.e.c.".


united flags & flagstaffs Key Finiance

LIABILITIES £24.93k
-2%
CASH n/a
TOTAL ASSETS £71.82k
+14%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Ian
Appointed Date: 03 February 2008

Director
GRUNDY, Michael Edward
Appointed Date: 01 March 2006
58 years old

Director
TEMPLE-HEALD, Ian
Appointed Date: 01 March 2010
59 years old

Resigned Directors

Secretary
GRUNDY, April
Resigned: 02 February 2008
Appointed Date: 10 December 2005

Secretary
GRUNDY, Sonya
Resigned: 10 December 2005

Director
GRUNDY, April
Resigned: 02 February 2008
Appointed Date: 01 July 2006
71 years old

Director
GRUNDY, David Piers
Resigned: 17 October 2011
87 years old

Director
GRUNDY, Sonya
Resigned: 10 December 2005
85 years old

Persons With Significant Control

Mr Michael Edward Grundy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNITED FLAGS & FLAGSTAFFS LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 1 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

31 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
16 Oct 1989
Return made up to 10/08/89; full list of members

03 Jun 1988
Accounts for a small company made up to 31 March 1988

03 Jun 1988
Return made up to 11/05/88; full list of members

17 Nov 1986
Secretary resigned

12 Nov 1986
Certificate of Incorporation