General information

Name:

Flurysh Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 06849323

Incorporation date: 2009-03-17

Dissolution date: 2021-09-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Flurysh was registered on 2009-03-17 as a private limited company. This firm registered office was situated in Derby on 18 St. Christophers Way, Pride Park. This place zip code is DE24 8JY. The registration number for Flurysh Limited was 06849323. Flurysh Limited had been active for twelve years up until 2021-09-21.

The company was supervised by an individual director: Carl B. who was controlling it for twelve years.

Carl B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Carl B.

Role: Director

Appointed: 17 March 2009

Latest update: 24 October 2023

People with significant control

Carl B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 26 April 2021
Confirmation statement last made up date 15 March 2020
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

129a Middleton Boulevard

Post code:

NG8 1FW

City / Town:

Wollaton Park

HQ address,
2013

Address:

129a Middleton Boulevard

Post code:

NG8 1FW

City / Town:

Wollaton Park

HQ address,
2014

Address:

129a Middleton Boulevard

Post code:

NG8 1FW

City / Town:

Wollaton Park

HQ address,
2015

Address:

129a Middleton Boulevard

Post code:

NG8 1FW

City / Town:

Wollaton Park

HQ address,
2016

Address:

129a Middleton Boulevard

Post code:

NG8 1FW

City / Town:

Wollaton Park

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode