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.
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 |
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 |
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 |