Flamefast Holdings Limited

General information

Name:

Flamefast Holdings Ltd

Office Address:

8 Winmarleigh Street Warrington WA1 1JW Cheshire

Number: 05398978

Incorporation date: 2005-03-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Flamefast Holdings Limited. The firm was established nineteen years ago and was registered with 05398978 as the registration number. This particular head office of the company is situated in Cheshire. You may find them at 8 Winmarleigh Street, Warrington. This firm's SIC and NACE codes are 70100 which means Activities of head offices. The firm's most recent annual accounts describe the period up to Tue, 31st May 2022 and the latest confirmation statement was released on Sun, 19th Mar 2023.

The trademark number of Flamefast Holdings is UK00002653359. It was applied for in February, 2013 and its registration process was completed by Intellectual Property Office in August, 2013. The enterprise will use this trademark untill February, 2023.

Current directors enumerated by the limited company are as follow: Jane W. formally appointed eleven years ago, Colleen S. formally appointed in 2013 in September and Steven S. formally appointed on 2005-03-19. What is more, the director's responsibilities are constantly supported by a secretary - Steven S., who was chosen by this specific limited company in May 2013.

Trade marks

Trademark UK00002653359
Trademark image:Trademark UK00002653359 image
Status:Registered
Filing date:2013-02-19
Date of entry in register:2013-08-30
Renewal date:2023-02-19
Owner name:Flamefast Holdings Limited
Owner address:8 Winmarleigh Street, Warrington, Cheshire, United Kingdom, WA1 1JW

Financial data based on annual reports

Company staff

Jane W.

Role: Director

Appointed: 01 September 2013

Latest update: 13 March 2024

Colleen S.

Role: Director

Appointed: 01 September 2013

Latest update: 13 March 2024

Steven S.

Role: Secretary

Appointed: 18 May 2013

Latest update: 13 March 2024

Steven S.

Role: Director

Appointed: 19 March 2005

Latest update: 13 March 2024

People with significant control

Steven S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Steven S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 10 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-05-31 (AA)
filed on: 10th, January 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Similar companies nearby

Closest companies