FLAMBEAU EUROPLAST LTD

FLAMBEAU EUROPLAST LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLAMBEAU EUROPLAST LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01216092
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLAMBEAU EUROPLAST LTD?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is FLAMBEAU EUROPLAST LTD located?

    Registered Office Address
    Manston Road
    Ramsgate
    CT12 6HW Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of FLAMBEAU EUROPLAST LTD?

    Previous Company Names
    Company NameFromUntil
    BLOWSPEED LIMITEDJul 02, 1992Jul 02, 1992
    BLOWSPEED INDUSTRIAL MOULDINGS LIMITEDJun 16, 1975Jun 16, 1975

    What are the latest accounts for FLAMBEAU EUROPLAST LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for FLAMBEAU EUROPLAST LTD?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for FLAMBEAU EUROPLAST LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 29, 2024

    35 pagesAA

    Full accounts made up to Jun 24, 2023

    36 pagesAA

    Director's details changed for Jason Sauey on Jul 21, 2023

    2 pagesCH01

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 25, 2022

    36 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 012160920020 in full

    1 pagesMR04

    Full accounts made up to Jun 26, 2021

    36 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 27, 2020

    34 pagesAA

    Termination of appointment of William R Sauey as a director on Jun 10, 2020

    1 pagesTM01

    Cessation of William Sauey as a person with significant control on Jun 10, 2020

    1 pagesPSC07

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 29, 2019

    31 pagesAA

    Confirmation statement made on Dec 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    31 pagesAA

    Full accounts made up to Jun 24, 2017

    32 pagesAA

    Satisfaction of charge 012160920019 in full

    1 pagesMR04

    Confirmation statement made on Dec 15, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 17, 2016 with updates

    6 pagesCS01

    Full accounts made up to Jun 25, 2016

    33 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of FLAMBEAU EUROPLAST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINGFIELD, John
    Parsonage House
    2 Church Lane, Westbere
    CT2 0HA Canterbury
    Kent
    Secretary
    Parsonage House
    2 Church Lane, Westbere
    CT2 0HA Canterbury
    Kent
    BritishDirector110640890002
    SAUEY, Jason
    County Road T
    Baraboo
    S3747
    Wi 53913
    United States
    Director
    County Road T
    Baraboo
    S3747
    Wi 53913
    United States
    United StatesAmericanDirector89817730002
    WINGFIELD, John
    Parsonage House
    2 Church Lane, Westbere
    CT2 0HA Canterbury
    Kent
    Director
    Parsonage House
    2 Church Lane, Westbere
    CT2 0HA Canterbury
    Kent
    United KingdomBritishDirector110640890002
    BAILEY, Linda
    85 Sydney Road
    Walmer
    CT14 9XD Deal
    Kent
    Secretary
    85 Sydney Road
    Walmer
    CT14 9XD Deal
    Kent
    British72389110001
    DENNETT, Roger Frederick Stephen
    49 Bagley Wood Road
    Kennington
    OX1 5LY Oxford
    Oxfordshire
    Secretary
    49 Bagley Wood Road
    Kennington
    OX1 5LY Oxford
    Oxfordshire
    British7156310001
    PEPPER, Peter John
    29 Maydowns Road
    Chestfield
    CT5 3LL Whitstable
    Kent
    Secretary
    29 Maydowns Road
    Chestfield
    CT5 3LL Whitstable
    Kent
    BritishFinancial Controller43444990001
    PEPPER, Peter John
    29 Maydowns Road
    Chestfield
    CT5 3LL Whitstable
    Kent
    Secretary
    29 Maydowns Road
    Chestfield
    CT5 3LL Whitstable
    Kent
    BritishFinancial Controller43444990001
    SHAH, Paresh Kumar Velji Lakhamshi
    75 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    Secretary
    75 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    BritishDirector Of Business Developme18060280001
    SHAH, Paresh Kumar Velji Lakhamshi
    75 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    Secretary
    75 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    BritishDirector Of Business18060280001
    BOWERS, Henry Frederick
    2 The Courtyard
    Staple Farm Durlock Road
    CT3 1JD Staple
    Kent
    Director
    2 The Courtyard
    Staple Farm Durlock Road
    CT3 1JD Staple
    Kent
    BritishTechnical/Manufacturing Direct31999580001
    DENNETT, Roger Frederick Stephen
    49 Bagley Wood Road
    Kennington
    OX1 5LY Oxford
    Oxfordshire
    Director
    49 Bagley Wood Road
    Kennington
    OX1 5LY Oxford
    Oxfordshire
    United KingdomBritishChief Executive7156310001
    FRANK, Charles
    1257 South Forest Lane
    Prairie Du Sac
    Wisconsin 53578
    Usa
    Director
    1257 South Forest Lane
    Prairie Du Sac
    Wisconsin 53578
    Usa
    English GermanVp Engineering69303030001
    KENNERLEY, Cyril
    6 Hawthorn Close
    Langho
    BB6 8DZ Blackburn
    Lancashire
    Director
    6 Hawthorn Close
    Langho
    BB6 8DZ Blackburn
    Lancashire
    EnglandBritishCompany Director64401300001
    MASON, Marc
    N32
    W6901 Palmetto Ct
    Cedarburg
    Wisconsin 53012
    Usa
    Director
    N32
    W6901 Palmetto Ct
    Cedarburg
    Wisconsin 53012
    Usa
    AmericanDirector76254600001
    PARKINSON, Stanley
    1 Vicarage Gardens The Street
    Monkton
    CT12 4JL Ramsgate
    Kent
    Director
    1 Vicarage Gardens The Street
    Monkton
    CT12 4JL Ramsgate
    Kent
    BritishWorks Director42449990002
    PEPPER, Peter John
    29 Maydowns Road
    Chestfield
    CT5 3LL Whitstable
    Kent
    Director
    29 Maydowns Road
    Chestfield
    CT5 3LL Whitstable
    Kent
    BritishAccountant43444990001
    PRINGLE, Anthony Ian
    34 New House Lane
    CT4 7BH Canterbury
    Kent
    Director
    34 New House Lane
    CT4 7BH Canterbury
    Kent
    EnglandBritishDirector31999590001
    PRINGLE, Anthony Ian
    34 New House Lane
    CT4 7BH Canterbury
    Kent
    Director
    34 New House Lane
    CT4 7BH Canterbury
    Kent
    EnglandBritishWorks Director31999590001
    RAJA, Tushar Keshavlal Jivraj
    27 Kings Avenue
    Sandwich Bay
    CT13 9PH Sandwich
    Kent
    Director
    27 Kings Avenue
    Sandwich Bay
    CT13 9PH Sandwich
    Kent
    United KingdomUnited KingdomChairman18060290001
    SAUEY, William R
    S3747 County Trunk T
    Baraboo
    Wisconsin 53913
    United States
    Director
    S3747 County Trunk T
    Baraboo
    Wisconsin 53913
    United States
    United StatesAmericanChairman69303160001
    SHAH, Paresh Kumar Velji Lakhamshi
    75 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    Director
    75 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    United KingdomBritishDir Of Business Development18060280001

    Who are the persons with significant control of FLAMBEAU EUROPLAST LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Sauey
    Manston Road
    Ramsgate
    CT12 6HW Kent
    Apr 06, 2016
    Manston Road
    Ramsgate
    CT12 6HW Kent
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Nordic Group Of Companies Ltd
    Lynn Avenue
    Suite 100
    Baraboo
    715
    Wisconsin
    United States
    Apr 06, 2016
    Lynn Avenue
    Suite 100
    Baraboo
    715
    Wisconsin
    United States
    No
    Legal FormPrivate Limited Company
    Country RegisteredUsa
    Legal AuthorityUnited States Corporate Law
    Place RegisteredUsa Companies Register
    Registration Number39-0789037
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0