FLAGDAWN LIMITED
Overview
Company Name | FLAGDAWN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05132696 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FLAGDAWN LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FLAGDAWN LIMITED located?
Registered Office Address | The Caravan Company Dorchester Road BH21 3HA Wimborne Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FLAGDAWN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for FLAGDAWN LIMITED?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for FLAGDAWN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2020 | 9 pages | AA | ||||||||||||||
Accounts for a small company made up to Oct 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Paul Steven Clarke as a person with significant control on Jun 26, 2018 | 3 pages | PSC07 | ||||||||||||||
Cessation of Andrew Michael John Scott as a person with significant control on Jun 26, 2018 | 3 pages | PSC07 | ||||||||||||||
Notification of Erusiel Limited as a person with significant control on Jun 26, 2018 | 4 pages | PSC02 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2017 | 28 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2018
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 25, 2018
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jun 28, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Who are the officers of FLAGDAWN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Paul Steven | Secretary | Tudor Oaks 7a Pinewood Road BH22 9RW Ferndown Dorset | British | Director | 15818180005 | |||||
CLARKE, Paul Steven | Director | Tudor Oaks 7a Pinewood Road BH22 9RW Ferndown Dorset | England | British | Director | 15818180005 | ||||
SCOTT, Andrew Michael John | Director | West Langton Hall LE16 7UZ Market Harborough 2 The Walled Garden Leicestershire | United Kingdom | British | Director | 2854980008 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of FLAGDAWN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Erusiel Limited | Jun 26, 2018 | 36-42 Humberstone Road LE5 0AE Leicester Spa Place Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Michael John Scott | Jan 01, 2018 | Dorchester Road BH21 3HA Wimborne The Caravan Company Dorset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Steven Clarke | Jan 01, 2017 | Dorchester Road BH21 3HA Wimborne The Caravan Company Dorset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does FLAGDAWN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 28, 2012 Delivered On Dec 04, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 05, 2006 Delivered On Jun 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the north east side of irthlingborough road firedon northamptonshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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