FLASH NO. 2 LIMITED
Overview
| Company Name | FLASH NO. 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01985658 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLASH NO. 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FLASH NO. 2 LIMITED located?
| Registered Office Address | Synectics House 3-4 Broadfield Close S8 0XN Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLASH NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIER DISTRIBUTION LIMITED | May 09, 1990 | May 09, 1990 |
| PRIORY DISTRIBUTION LIMITED | Jun 15, 1989 | Jun 15, 1989 |
| GILBON LIMITED | Oct 14, 1988 | Oct 14, 1988 |
| JAPAN CAMERA CENTRES LIMITED | Mar 31, 1988 | Mar 31, 1988 |
| GILBON LIMITED | Feb 04, 1986 | Feb 04, 1986 |
What are the latest accounts for FLASH NO. 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for FLASH NO. 2 LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for FLASH NO. 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 3 pages | AA | ||
Accounts for a dormant company made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 3 pages | AA | ||
Appointment of Mrs Claire Susan Stewart as a director on Apr 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Fotovalue Limited as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Gerald Goodwin as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Claire Susan Stewart as a secretary on Mar 04, 2019 | 2 pages | AP03 | ||
Termination of appointment of Simon Beswick as a secretary on Mar 04, 2019 | 1 pages | TM02 | ||
Appointment of Mr Simon Beswick as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||
Termination of appointment of Michael James Stilwell as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Who are the officers of FLASH NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Claire Susan | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 255945100001 | |||||||||||
| STEWART, Claire Susan | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 155841040002 | |||||||||
| BESWICK, Simon | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 253092490001 | |||||||||||
| BRIERLEY, Richard Paul | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 209275840001 | |||||||||||
| MOSS, Paul Michael | Secretary | 11 Hazel Drive Hollywood B47 5RJ Birmingham West Midlands | British | 1993340003 | ||||||||||
| POULTNEY, Nigel Charles | Secretary | 4 Holt Road B80 7NX Studley Warwickshire | British | 8488600002 | ||||||||||
| STILWELL, Michael James | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 245110870001 | |||||||||||
| BRIERLEY, Richard Paul | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | United Kingdom | British | 209175910001 | |||||||||
| ELDRED, Stephen Derrick | Director | 8 Woodland Way IG8 0QG Woodford Green Essex | British | 45710290001 | ||||||||||
| GOODWIN, Mark Gerald | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | 233845210001 | |||||||||
| HIGGINS, David | Director | 41 Birch Croft Road B75 6BP Sutton Coldfield West Midlands | British | 2021720001 | ||||||||||
| HOLT, Roger Charles | Director | Russets Ridgeway Pyrford GU22 8PN Woking Surrey | United Kingdom | British | 37210550001 | |||||||||
| POULTNEY, Nigel Charles | Director | 4 Holt Road B80 7NX Studley Warwickshire | England | British | 8488600002 | |||||||||
| POULTNEY, Nigel Charles | Director | 38 Stapleton Road B80 7RH Studley Warwickshire | British | 8488600001 | ||||||||||
| FOTOVALUE LIMITED | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom |
| 112770340001 |
Who are the persons with significant control of FLASH NO. 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synectics Plc | Apr 06, 2016 | 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fotovalue Limited | Apr 06, 2016 | 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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