About

Registered Number: 06315305
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 11 Chartwell Business Centre, 42 Chartwell Road, Lancing, West Sussex, BN15 8FB,

 

Flare Audio Ltd was registered on 17 July 2007 and has its registered office in Lancing, it's status at Companies House is "Active". The companies directors are Bhatti, Waqaas Aziz, Roberts, Davies Richard, Roberts, Naomi. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Waqaas Aziz 01 November 2014 - 1
ROBERTS, Naomi 17 July 2007 17 July 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Davies Richard 17 July 2007 17 July 2007 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 20 August 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 25 July 2019
TM02 - Termination of appointment of secretary 24 June 2019
CH01 - Change of particulars for director 07 November 2018
PSC05 - N/A 07 November 2018
CH01 - Change of particulars for director 07 November 2018
CH03 - Change of particulars for secretary 07 November 2018
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 26 July 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 13 April 2017
AA - Annual Accounts 16 December 2016
AA01 - Change of accounting reference date 12 December 2016
CS01 - N/A 02 September 2016
AD01 - Change of registered office address 22 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 15 July 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 13 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2013
AA - Annual Accounts 08 July 2013
AD01 - Change of registered office address 19 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 September 2012
CERTNM - Change of name certificate 26 June 2012
RESOLUTIONS - N/A 20 June 2012
CONNOT - N/A 20 June 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 26 July 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
SH01 - Return of Allotment of shares 18 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 20 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 19 June 2008
225 - Change of Accounting Reference Date 13 May 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.