About

Registered Number: 00946283
Date of Incorporation: 20/01/1969 (56 years and 3 months ago)
Company Status: Active
Registered Address: Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN,

 

Founded in 1969, Flash No. 1 Ltd has its registered office in Sheffield, it has a status of "Active". Flash No. 1 Ltd has 5 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINWRIGHT, John Michael Graham N/A 31 January 1992 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Claire Susan 04 March 2019 - 1
BESWICK, Simon 30 November 2018 04 March 2019 1
BRIERLEY, Richard Paul 17 June 2016 06 April 2018 1
STILWELL, Michael James 06 April 2018 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 02 December 2019
MR04 - N/A 21 October 2019
MR04 - N/A 21 October 2019
MR04 - N/A 21 October 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AP03 - Appointment of secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
CS01 - N/A 04 December 2018
AP03 - Appointment of secretary 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AP03 - Appointment of secretary 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 05 September 2016
AP03 - Appointment of secretary 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 12 December 2013
CH02 - Change of particulars for corporate director 12 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 06 December 2012
CH02 - Change of particulars for corporate director 06 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 17 February 2010
AA01 - Change of accounting reference date 16 January 2010
AR01 - Annual Return 18 December 2009
CH02 - Change of particulars for corporate director 18 December 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 22 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 13 December 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 03 December 1998
RESOLUTIONS - N/A 02 March 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 28 November 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 27 May 1997
225 - Change of Accounting Reference Date 27 May 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
363s - Annual Return 10 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 27 October 1996
CERTNM - Change of name certificate 22 August 1996
288 - N/A 08 June 1996
363s - Annual Return 29 February 1996
288 - N/A 27 February 1996
395 - Particulars of a mortgage or charge 29 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1995
AA - Annual Accounts 18 December 1995
288 - N/A 15 December 1995
363s - Annual Return 01 December 1994
288 - N/A 04 October 1994
AA - Annual Accounts 19 August 1994
288 - N/A 28 June 1994
288 - N/A 21 April 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 08 December 1993
287 - Change in situation or address of Registered Office 03 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1993
395 - Particulars of a mortgage or charge 24 May 1993
288 - N/A 14 May 1993
395 - Particulars of a mortgage or charge 24 February 1993
363s - Annual Return 10 February 1993
288 - N/A 26 November 1992
AA - Annual Accounts 31 October 1992
288 - N/A 07 September 1992
CERTNM - Change of name certificate 06 April 1992
288 - N/A 11 March 1992
RESOLUTIONS - N/A 19 January 1992
RESOLUTIONS - N/A 19 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1992
123 - Notice of increase in nominal capital 19 January 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 20 December 1991
288 - N/A 18 July 1991
AA - Annual Accounts 10 July 1991
288 - N/A 18 June 1991
288 - N/A 23 April 1991
363a - Annual Return 28 January 1991
288 - N/A 03 January 1991
288 - N/A 03 January 1991
288 - N/A 03 January 1991
288 - N/A 03 January 1991
288 - N/A 15 August 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 06 June 1990
288 - N/A 21 May 1990
288 - N/A 21 May 1990
288 - N/A 02 May 1990
288 - N/A 18 October 1989
287 - Change in situation or address of Registered Office 31 July 1989
288 - N/A 20 June 1989
288 - N/A 02 March 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
288 - N/A 09 November 1988
288 - N/A 01 July 1988
CERTNM - Change of name certificate 16 March 1988
288 - N/A 05 January 1988
288 - N/A 21 October 1987
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
363 - Annual Return 03 September 1986
AA - Annual Accounts 28 August 1986
288 - N/A 12 July 1986
288 - N/A 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charges 12 December 1995 Fully Satisfied

N/A

Legal charge 07 May 1993 Fully Satisfied

N/A

Debenture 12 February 1993 Fully Satisfied

N/A

Fixed charge on book debts and floating charge on other assets. 29 December 1983 Fully Satisfied

N/A

Letter of set off 05 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.