FLAGSEM PRINT SERVICES LIMITED
CHEDDAR

Hellopages » Somerset » Sedgemoor » BS27 3PT

Company number 05203039
Status Active
Incorporation Date 11 August 2004
Company Type Private Limited Company
Address HELEN BARDLE CHARTERED ACCOUNTANT, 7 CLIFF STREET, CHEDDAR, SOMERSET, BS27 3PT
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 1 . The most likely internet sites of FLAGSEM PRINT SERVICES LIMITED are www.flagsemprintservices.co.uk, and www.flagsem-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Yatton Rail Station is 8.1 miles; to Nailsea & Backwell Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flagsem Print Services Limited is a Private Limited Company. The company registration number is 05203039. Flagsem Print Services Limited has been working since 11 August 2004. The present status of the company is Active. The registered address of Flagsem Print Services Limited is Helen Bardle Chartered Accountant 7 Cliff Street Cheddar Somerset Bs27 3pt. The company`s financial liabilities are £6.66k. It is £-0.1k against last year. And the total assets are £43.42k, which is £6.71k against last year. HAZELL, Dean Andrew is a Secretary of the company. CHERRINGTON, Alan Ernest is a Director of the company. HAZELL, Dean Andrew is a Director of the company. Secretary HAZELL, Clare Suzanne has been resigned. Secretary MYERSON, Timothy Norman Major has been resigned. Director HAZELL, Dean Andrew has been resigned. The company operates in "Repair of machinery".


flagsem print services Key Finiance

LIABILITIES £6.66k
-2%
CASH n/a
TOTAL ASSETS £43.42k
+18%
All Financial Figures

Current Directors

Secretary
HAZELL, Dean Andrew
Appointed Date: 01 August 2006

Director
CHERRINGTON, Alan Ernest
Appointed Date: 26 January 2006
80 years old

Director
HAZELL, Dean Andrew
Appointed Date: 20 July 2015
60 years old

Resigned Directors

Secretary
HAZELL, Clare Suzanne
Resigned: 08 April 2006
Appointed Date: 27 June 2005

Secretary
MYERSON, Timothy Norman Major
Resigned: 10 November 2004
Appointed Date: 11 August 2004

Director
HAZELL, Dean Andrew
Resigned: 26 January 2006
Appointed Date: 11 August 2004
60 years old

Persons With Significant Control

Mr Dean Hazell
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FLAGSEM PRINT SERVICES LIMITED Events

18 Aug 2016
Confirmation statement made on 11 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1

03 Aug 2015
Appointment of Mr Dean Andrew Hazell as a director on 20 July 2015
31 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 26 more events
14 Sep 2005
Registered office changed on 14/09/05 from: 2 hinckley close st georges weston super mare north somerset BS22 7JH
05 Jul 2005
Registered office changed on 05/07/05 from: 35 chescombe road yatton n somerset BS49 4EN
05 Jul 2005
New secretary appointed
17 Nov 2004
Secretary resigned
11 Aug 2004
Incorporation