General information

Name:

Flashlight Ltd

Office Address:

Centauri House Hillbottom Road Sands Industrial Estate HP12 4HQ High Wycombe

Number: 04484582

Incorporation date: 2002-07-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in High Wycombe under the ID 04484582. The firm was established in the year 2002. The main office of the firm is situated at Centauri House Hillbottom Road Sands Industrial Estate. The area code for this location is HP12 4HQ. This company's classified under the NACE and SIC code 46520 and has the NACE code: Wholesale of electronic and telecommunications equipment and parts. 2023-01-31 is the last time account status updates were filed.

There seems to be a number of five directors controlling this business at the current moment, namely Gerard M., David M., Jonathan W. and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties for one year.

The companies with significant control over this firm include: A.C. Worldwide Group Limited owns over 3/4 of company shares. This business can be reached in High Wycombe at Hillbottom Road, Sands Industrial Estate, HP12 4HQ and was registered as a PSC under the reg no 04513462.

Financial data based on annual reports

Company staff

Gerard M.

Role: Director

Appointed: 01 June 2023

Latest update: 25 March 2024

David M.

Role: Director

Appointed: 01 May 2018

Latest update: 25 March 2024

Jonathan W.

Role: Director

Appointed: 08 September 2016

Latest update: 25 March 2024

Phillip C.

Role: Director

Appointed: 08 September 2016

Latest update: 25 March 2024

Andrew D.

Role: Director

Appointed: 12 July 2002

Latest update: 25 March 2024

People with significant control

A.C. Worldwide Group Limited
Address: Centauri House Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HQ, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales Companies House
Registration number 04513462
Notified on 8 September 2016
Nature of control:
over 3/4 of shares
Susan D.
Notified on 6 April 2016
Ceased on 8 September 2016
Nature of control:
1/2 or less of shares
Andrew D.
Notified on 6 April 2016
Ceased on 8 September 2016
Nature of control:
1/2 or less of shares
Elizabeth W.
Notified on 6 April 2016
Ceased on 8 September 2016
Nature of control:
1/2 or less of shares
Robert W.
Notified on 6 April 2016
Ceased on 8 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 November 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 October 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small-sized company accounts made up to 31st January 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit A3 Axis Point Hilltop Road

Post code:

OL10 2RQ

City / Town:

Heywood,

HQ address,
2014

Address:

Unit A3 Axis Point Hilltop Road

Post code:

OL10 2RQ

City / Town:

Heywood,

HQ address,
2015

Address:

Unit A3 Axis Point Hilltop Road

Post code:

OL10 2RQ

City / Town:

Heywood,

HQ address,
2016

Address:

Unit A3 Axis Point Hilltop Road

Post code:

OL10 2RQ

City / Town:

Heywood

Accountant/Auditor,
2015 - 2016

Name:

Haworths Limited

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
21
Company Age

Similar companies nearby

Closest companies