Flick & Son (stewart) Limited

General information

Name:

Flick & Son (stewart) Ltd

Office Address:

Ashford House High Street IP17 1AB Saxmundham

Number: 04616525

Incorporation date: 2002-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flick & Son (stewart) Limited may be contacted at Ashford House, High Street in Saxmundham. The zip code is IP17 1AB. Flick & Son (stewart) has been operating in this business since the company was established in 2002. The reg. no. is 04616525. Since 7th April 2003 Flick & Son (stewart) Limited is no longer under the business name Bideawhile 395. This enterprise's principal business activity number is 99999 - Dormant Company. The company's latest filed accounts documents cover the period up to 2022-03-31 and the latest confirmation statement was released on 2023-05-12.

In order to be able to match the demands of its clients, the following limited company is constantly being guided by a group of two directors who are Sabrina G. and Paul G.. Their constant collaboration has been of cardinal importance to this specific limited company since August 2021.

Executives with significant control over the firm are: Sabrina G.. Paul G. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Flick & Son (stewart) Limited 2003-04-07
  • Bideawhile 395 Limited 2002-12-13

Financial data based on annual reports

Company staff

Sabrina G.

Role: Director

Appointed: 01 August 2021

Latest update: 18 February 2024

Paul G.

Role: Director

Appointed: 10 May 2021

Latest update: 18 February 2024

People with significant control

Sabrina G.
Notified on 1 August 2021
Nature of control:
right to manage directors
Paul G.
Notified on 10 May 2021
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
substantial control or influence
Peter W.
Notified on 6 April 2016
Ceased on 10 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher B.
Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control:
1/2 or less of voting rights
Mark S.
Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control:
1/2 or less of voting rights
over 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 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
End Date For Period Covered By Report 2016-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Similar companies nearby

Closest companies