FLATLUXURY LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 6LQ

Company number 03112976
Status Active
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address WADES MILL WADES LANE, PITCHCOMBE, STROUD, GLOUCESTERSHIRE, GL6 6LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 100 . The most likely internet sites of FLATLUXURY LIMITED are www.flatluxury.co.uk, and www.flatluxury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Flatluxury Limited is a Private Limited Company. The company registration number is 03112976. Flatluxury Limited has been working since 12 October 1995. The present status of the company is Active. The registered address of Flatluxury Limited is Wades Mill Wades Lane Pitchcombe Stroud Gloucestershire Gl6 6lq. . SANDERSON, Jacki is a Secretary of the company. SANDERSON, Jacki is a Director of the company. SANDERSON, Michael is a Director of the company. Secretary SANDERSON, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SANDERSON, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANDERSON, Jacki
Appointed Date: 01 November 2012

Director
SANDERSON, Jacki
Appointed Date: 01 November 2012
75 years old

Director
SANDERSON, Michael
Appointed Date: 01 November 1995
77 years old

Resigned Directors

Secretary
SANDERSON, David
Resigned: 01 November 2012
Appointed Date: 01 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1995
Appointed Date: 12 October 1995

Director
SANDERSON, David
Resigned: 01 November 2012
Appointed Date: 08 January 1997
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 1995
Appointed Date: 12 October 1995

Persons With Significant Control

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

Mrs Jacki Sanderson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLATLUXURY LIMITED Events

10 Nov 2016
Confirmation statement made on 12 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 43 more events
23 Jan 1997
New director appointed
13 Nov 1995
Secretary resigned;new director appointed
13 Nov 1995
New secretary appointed;director resigned
13 Nov 1995
Registered office changed on 13/11/95 from: 1 mitchell lane bristol BS1 6BU
12 Oct 1995
Incorporation