A A Flags Limited

General information

Name:

A A Flags Ltd

Office Address:

Unit 4B Park Road South Industrial Estate DH8 5PY Blackhill Consett

Number: 03941647

Incorporation date: 2000-03-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

03941647 - registration number of A A Flags Limited. It was registered as a Private Limited Company on March 7, 2000. It has been present in this business for twenty four years. This enterprise can be found at Unit 4B Park Road South Industrial Estate in Blackhill Consett. The headquarters' area code assigned is DH8 5PY. The registered name of the company got changed in 2000 to A A Flags Limited. This enterprise previous business name was Lanpro. This firm's SIC and NACE codes are 32990 and has the NACE code: Other manufacturing n.e.c.. April 30, 2022 is the last time when company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 5 transactions from worth at least 500 pounds each, amounting to £4,675 in total. The company also worked with the Newcastle City Council (3 transactions worth £1,412 in total). A A Flags was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Newcastle City Council Council covering the following areas: Adult Serv-arts & Cul and Cityworks Sports Dev.

This company has one director currently overseeing the following company, specifically Amanda F. who's been utilizing the director's assignments since March 7, 2000. To find professional help with legal documentation, this specific company has been utilizing the skillset of Ronald A. as a secretary since March 2000.

  • Previous company's names
  • A A Flags Limited 2000-04-06
  • Lanpro Limited 2000-03-07

Financial data based on annual reports

Company staff

Ronald A.

Role: Secretary

Appointed: 15 March 2000

Latest update: 31 March 2024

Amanda F.

Role: Director

Appointed: 15 March 2000

Latest update: 31 March 2024

People with significant control

Amanda F. is the individual with significant control over this firm, owns over 3/4 of company shares.

Amanda F.
Notified on 1 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 January 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 December 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2023
Annual Accounts 20 November 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 November 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Gateshead Council 1 £ 1 120.50
2014-04-01 43783182 £ 1 120.50 Supplies And Services
2013 Newcastle City Council 2 £ 919.50
2013-02-27 5808865 £ 669.00 Adult Serv-arts & Cul
2013-03-08 5808271 £ 250.50 Adult Serv-arts & Cul
2012 Gateshead Council 3 £ 2 425.00
2012-08-15 43695431 £ 1 500.00 Supplies And Services
2012-12-13 43713656 £ 914.50 Supplies And Services
2012-08-15 43695431 £ 10.50 Supplies And Services
2011 Gateshead Council 1 £ 1 129.00
2011-08-15 43641281 £ 1 129.00 Supplies And Services
2010 Newcastle City Council 1 £ 492.40
2010-11-25 4885139 £ 492.40 Cityworks Sports Dev

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
24
Company Age

Similar companies nearby

Closest companies