About

Registered Number: 04355043
Date of Incorporation: 17/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Essex Flags & Flagstaffs Ltd was registered on 17 January 2002 with its registered office in Sidcup. Currently we aren't aware of the number of employees at the the organisation. The organisation has 3 directors listed as Townsend, Janet, Greenwood, John Alfred, Farley, Anita Barbara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Janet 22 July 2014 - 1
FARLEY, Anita Barbara 17 January 2002 22 July 2014 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, John Alfred 17 January 2002 18 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 20 November 2014
SH01 - Return of Allotment of shares 28 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 18 May 2009
363a - Annual Return 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 21 August 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
225 - Change of Accounting Reference Date 13 February 2003
363s - Annual Return 04 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 17 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.