Flack Sales Recruitment Ltd

General information

Name:

Flack Sales Recruitment Limited

Office Address:

118 Ryknield Road Kilburn DE56 0PF Belper

Number: 06372236

Incorporation date: 2007-09-17

Dissolution date: 2020-10-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06372236 seventeen years ago, Flack Sales Recruitment Ltd had been a private limited company until Tue, 6th Oct 2020 - the time it was dissolved. The company's official office address was 118 Ryknield Road, Kilburn Belper.

Christopher F. and Michelle F. were registered as the company's directors and were managing the firm from 2007 to 2020.

Executives who had control over the firm were as follows: Michelle F. owned over 1/2 to 3/4 of company shares . Christopher F. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christopher F.

Role: Director

Appointed: 17 September 2007

Latest update: 27 July 2023

Christopher F.

Role: Secretary

Appointed: 17 September 2007

Latest update: 27 July 2023

Michelle F.

Role: Director

Appointed: 17 September 2007

Latest update: 27 July 2023

People with significant control

Michelle F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Christopher F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 29 October 2020
Confirmation statement last made up date 17 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts 29 June 2014
Date Approval Accounts 29 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

11 Brick Street

Post code:

DE1 1DU

City / Town:

Derby

HQ address,
2013

Address:

11 Brick Street

Post code:

DE1 1DU

City / Town:

Derby

HQ address,
2014

Address:

35 Prestbury Close Oakwood

Post code:

DE21 2LT

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
13
Company Age

Closest Companies - by postcode