About

Registered Number: 00175506
Date of Incorporation: 01/07/1921 (102 years and 9 months ago)
Company Status: Active
Registered Address: Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN,

 

Having been setup in 1921, Flash No. 3 Ltd have registered office in Sheffield. We don't currently know the number of employees at this company. The companies directors are listed as Stewart, Claire Susan, Beswick, Simon, Brierley, Richard Paul, Collins, John Richard, Stilwell, Michael James, Brothers, Robert John Francis, Coghlan, David John, Edwards, Nicholas, Garner, Jonathan Howard, Higgins, David, Holley, David William, Hopwood, Geoffrey Alan, Pike, Robert Dermot.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROTHERS, Robert John Francis N/A 29 July 1992 1
COGHLAN, David John 17 December 1992 17 February 2003 1
EDWARDS, Nicholas N/A 16 November 1992 1
GARNER, Jonathan Howard 24 March 1994 28 August 1996 1
HIGGINS, David N/A 28 August 1996 1
HOLLEY, David William N/A 22 April 1994 1
HOPWOOD, Geoffrey Alan N/A 30 September 1992 1
PIKE, Robert Dermot N/A 28 May 1996 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
COLLINS, John Richard 23 June 1994 08 August 1996 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 10 July 2020
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
CS01 - N/A 15 July 2019
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP03 - Appointment of secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
AP03 - Appointment of secretary 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 11 July 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
AA - Annual Accounts 17 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 18 July 2016
AP03 - Appointment of secretary 21 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 30 July 2014
CH02 - Change of particulars for corporate director 30 July 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 29 July 2013
CH02 - Change of particulars for corporate director 29 July 2013
AD01 - Change of registered office address 26 July 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 August 2011
AR01 - Annual Return 05 August 2010
CH02 - Change of particulars for corporate director 05 August 2010
AA - Annual Accounts 17 February 2010
AA01 - Change of accounting reference date 16 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 27 July 2007
353 - Register of members 27 July 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 22 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
363a - Annual Return 02 August 2005
353 - Register of members 02 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 20 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 21 July 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 24 July 1998
RESOLUTIONS - N/A 02 March 1998
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
363s - Annual Return 21 July 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 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
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 08 September 1996
CERTNM - Change of name certificate 22 August 1996
288 - N/A 08 June 1996
288 - N/A 27 February 1996
395 - Particulars of a mortgage or charge 29 December 1995
AA - Annual Accounts 18 December 1995
288 - N/A 15 December 1995
363s - Annual Return 13 September 1995
288 - N/A 04 October 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 22 July 1994
288 - N/A 22 July 1994
288 - N/A 28 June 1994
288 - N/A 20 June 1994
288 - N/A 05 May 1994
288 - N/A 18 April 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 03 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
123 - Notice of increase in nominal capital 29 March 1993
395 - Particulars of a mortgage or charge 26 February 1993
288 - N/A 23 February 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
AA - Annual Accounts 17 December 1992
288 - N/A 25 November 1992
288 - N/A 10 November 1992
363s - Annual Return 11 September 1992
288 - N/A 20 August 1992
288 - N/A 19 January 1992
AA - Annual Accounts 09 January 1992
363b - Annual Return 25 September 1991
288 - N/A 19 June 1991
288 - N/A 23 April 1991
AA - Annual Accounts 06 April 1991
363a - Annual Return 14 January 1991
288 - N/A 06 August 1990
288 - N/A 08 May 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
288 - N/A 07 June 1989
288 - N/A 07 June 1989
288 - N/A 02 November 1988
CERTNM - Change of name certificate 24 October 1988
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
288 - N/A 23 August 1988
288 - N/A 01 July 1988
288 - N/A 26 May 1988
288 - N/A 29 April 1988
288 - N/A 05 January 1988
395 - Particulars of a mortgage or charge 22 October 1987
288 - N/A 21 October 1987
288 - N/A 17 September 1987
CERTNM - Change of name certificate 10 September 1987
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
288 - N/A 06 August 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 and floating charge 12 December 1995 Fully Satisfied

N/A

Debenture 17 February 1993 Fully Satisfied

N/A

Debenture 05 October 1987 Fully Satisfied

N/A

Fixed and floating charge 29 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.