Flamefast (u.k.) Limited

General information

Name:

Flamefast (u.k.) Ltd

Office Address:

1 Heaton Court Risley Road Birchwood WA3 6QU Warrington

Number: 03280926

Incorporation date: 1996-11-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flamefast (u.k.) is a company located at WA3 6QU Warrington at 1 Heaton Court. This enterprise was established in 1996 and is established as reg. no. 03280926. This enterprise has been active on the British market for 28 years now and the last known status is active. Since 1996/12/09 Flamefast (u.k.) Limited is no longer under the business name Broomco (1172). The enterprise's principal business activity number is 32990 and their NACE code stands for Other manufacturing n.e.c.. 2022-05-31 is the last time when the accounts were reported.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 7 transactions from worth at least 500 pounds each, amounting to £14,922 in total. The company also worked with the Hampshire County Council (4 transactions worth £10,060 in total) and the Solihull Metropolitan Borough Council (6 transactions worth £4,065 in total). Flamefast (u.k.) was the service provided to the Derbyshire County Council Council covering the following areas: Building Materials and Input Vat was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

Colleen S., Jane W. and Steven S. are registered as the company's directors and have been doing everything they can to help the company since 2012/12/01. Furthermore, the director's duties are often assisted with by a secretary - Steven S., who was appointed by this specific business in 2013.

  • Previous company's names
  • Flamefast (u.k.) Limited 1996-12-09
  • Broomco (1172) Limited 1996-11-20

Financial data based on annual reports

Company staff

Steven S.

Role: Secretary

Appointed: 18 May 2013

Latest update: 8 April 2024

Colleen S.

Role: Director

Appointed: 01 December 2012

Latest update: 8 April 2024

Jane W.

Role: Director

Appointed: 01 December 2012

Latest update: 8 April 2024

Steven S.

Role: Director

Appointed: 01 November 2001

Latest update: 8 April 2024

People with significant control

The companies that control this firm are as follows: Flamefast Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington, WA1 1JW, Cheshire and was registered as a PSC under the registration number 05398978.

Flamefast Holdings Ltd
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 05398978
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 04 December 2023
Confirmation statement last made up date 20 November 2022
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 Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (16 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 Derbyshire County Council 4 £ 7 104.24
2014-02-14 1900541154 £ 4 156.40 Building Materials
2014-02-14 1900541155 £ 1 464.31 Building Materials
2014 Solihull Metropolitan Borough Council 1 £ 1 969.00
2014-01-16 23694549 £ 1 969.00 Children & Education Services
2013 Derbyshire County Council 3 £ 7 818.20
2013-10-25 1900338645 £ 4 691.00 Building Materials
2013-10-25 1900338646 £ 2 189.00 Building Materials
2013 Solihull Metropolitan Borough Council 1 £ 426.00
2013-07-23 15502470 £ 426.00 Children & Education Services
2011 Hartlepool Borough Council 3 £ 1 515.00
2011-04-19 BAC0275064 £ 1 310.00 Cap -other Construction
2011-03-22 BAC0267739 £ 894.00 Cap -other Construction
2011 Solihull Metropolitan Borough Council 2 £ 566.00
2011-07-07 10791715 £ 391.00 Children & Education Services
2011-07-07 10791715 £ 175.00 Children & Education Services
2010 Hampshire County Council 4 £ 10 060.00
2010-09-02 2206662098 £ 2 982.00 Furn. & Equip. Costing Less Than £6000
2010-04-27 2206306767 £ 2 865.00 Furn. & Equip. Costing Less Than £6000
2010 Solihull Metropolitan Borough Council 2 £ 1 104.00
2010-09-28 2781566 £ 1 079.00 Children & Education Services
2010-09-28 2781566 £ 25.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
27
Company Age

Similar companies nearby

Closest companies