Flutterbyes Limited

General information

Name:

Flutterbyes Ltd

Office Address:

C12 Marquis Court Marquisway Team Valley NE11 0RU Gateshead

Number: 06672906

Incorporation date: 2008-08-14

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Flutterbyes Limited may be reached at C12 Marquis Court Marquisway, Team Valley in Gateshead. The zip code is NE11 0RU. Flutterbyes has existed on the market since the firm was registered on 2008-08-14. The registration number is 06672906. This company's registered with SIC code 47910: Retail sale via mail order houses or via Internet. 2021-12-31 is the last time the company accounts were filed.

Financial data based on annual reports

Company staff

Charmain D.

Role: Secretary

Appointed: 15 September 2008

Latest update: 10 September 2023

Charmain D.

Role: Director

Appointed: 15 September 2008

Latest update: 10 September 2023

Giuseppe D.

Role: Director

Appointed: 15 September 2008

Latest update: 10 September 2023

People with significant control

Charmain B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Guiseppe D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 August 2022
Confirmation statement last made up date 14 August 2021
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013
Annual Accounts 13 May 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 May 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 7 June 2016
Date Approval Accounts 7 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on Monday 15th August 2022 (AD01)
filed on: 15th, August 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

150 High Street

Post code:

TN13 1XE

City / Town:

Sevenoaks

HQ address,
2014

Address:

150 High Street

Post code:

TN13 1XE

City / Town:

Sevenoaks

HQ address,
2015

Address:

150 High Street

Post code:

TN13 1XE

City / Town:

Sevenoaks

HQ address,
2016

Address:

150 High Street

Post code:

TN13 1XE

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
15
Company Age

Closest Companies - by postcode