Flat Out (bristol) Limited

General information

Name:

Flat Out (bristol) Ltd

Office Address:

Bath House 6-8 Bath Street BS1 6HL Bristol

Number: 05759448

Incorporation date: 2006-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Flat Out (bristol) Limited. It was originally established 18 years ago and was registered with 05759448 as the registration number. This particular registered office of the firm is based in Bristol. You may find them at Bath House, 6-8 Bath Street. Registered as Bartons Number Six, it used the business name until 2007, at which moment it was changed to Flat Out (bristol) Limited. This company's classified under the NACE and SIC code 41100: Development of building projects. 2022-03-31 is the last time company accounts were filed.

Currently, the business has a single director: Paul O., who was chosen to lead the company in 2006. For 12 years Ronald R., had been responsible for a variety of tasks within the following business until the resignation on 2018-12-21.

  • Previous company's names
  • Flat Out (bristol) Limited 2007-01-17
  • Bartons Number Six Limited 2006-03-28

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 28 March 2006

Latest update: 18 March 2024

People with significant control

Executives who have control over the firm are as follows: Paul O. has substantial control or influence over the company. T C Holdings (Bristol) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Redcliffe at 6-8 Bath Street, BS1 6HL, Bristol and was registered as a PSC under the reg no 06448881.

Paul O.
Notified on 28 March 2017
Nature of control:
substantial control or influence
T C Holdings (Bristol) Limited
Address: Bath House 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 06448881
Notified on 21 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ronald R.
Notified on 28 March 2017
Ceased on 21 December 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 30 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 30 December 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 October 2015
Annual Accounts 8 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 8 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 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 27 June 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 June 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2023/11/28. New Address: Unit 5 Victoria Grove Bedminster Bristol BS3 4AN. Previous address: Bath House 6-8 Bath Street Bristol BS1 6HL England (AD01)
filed on: 28th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

HQ address,
2013

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

HQ address,
2014

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

HQ address,
2015

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Similar companies nearby

Closest companies