About

Registered Number: 05408319
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Suite 203, 275 Deansgate, Manchester, M3 4EL

 

Flagship Brands Ltd was founded on 30 March 2005, it's status is listed as "Active". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 March 2018
MR01 - N/A 02 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 01 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2016
AA - Annual Accounts 08 January 2016
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 28 August 2014
MR01 - N/A 01 July 2014
AR01 - Annual Return 31 March 2014
TM02 - Termination of appointment of secretary 03 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 31 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 07 September 2011
CERTNM - Change of name certificate 16 June 2011
CONNOT - N/A 16 June 2011
AR01 - Annual Return 09 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2011
AA - Annual Accounts 10 September 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363a - Annual Return 11 April 2006
CERTNM - Change of name certificate 15 April 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2017 Outstanding

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

All assets debenture 13 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.