General information

Name:

Ginger Flame Ltd

Office Address:

First Floor North Point House Faverdale North DL3 0PH Darlington

Number: 06250239

Incorporation date: 2007-05-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ginger Flame Limited can be found at Darlington at First Floor North Point House. You can look up the company by its area code - DL3 0PH. Ginger Flame's incorporation dates back to 2007. This enterprise is registered under the number 06250239 and company's last known state is active. The company's SIC code is 68209 meaning Other letting and operating of own or leased real estate. Ginger Flame Ltd reported its account information for the period that ended on 31st May 2022. Its latest confirmation statement was filed on 16th May 2023.

The following business owes its achievements and unending development to two directors, who are Andrew D. and Angus D., who have been presiding over the company for twelve years.

Angus D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew D.

Role: Director

Appointed: 19 April 2012

Latest update: 3 March 2024

Andrew D.

Role: Secretary

Appointed: 01 August 2007

Latest update: 3 March 2024

Angus D.

Role: Director

Appointed: 01 August 2007

Latest update: 3 March 2024

People with significant control

Angus D.
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 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 14th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14th February 2015
Annual Accounts 22nd February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22nd February 2016
Annual Accounts 24th February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
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 9 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 9 February 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

28 Broadlands Moor Lane

Post code:

SR6 7RD

City / Town:

Cleadon

HQ address,
2013

Address:

28 Broadlands Moor Lane

Post code:

SR6 7RD

City / Town:

Cleadon

HQ address,
2014

Address:

7 Victoria Road

Post code:

DL1 5SN

City / Town:

Darlington

HQ address,
2015

Address:

7 Victoria Road

Post code:

DL1 5SN

City / Town:

Darlington

HQ address,
2016

Address:

7 Victoria Road

Post code:

DL1 5SN

City / Town:

Darlington

Accountant/Auditor,
2015 - 2016

Name:

Sanders Swinbank Limited

Address:

7 Victoria Road

Post code:

DL1 5SN

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode