About

Registered Number: 04232964
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Administration
Registered Address: C/O Wilson Field Limited The Manor House, 26 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Established in 2001, Flat Washer Solutions Ltd have registered office in Sheffield in South Yorkshire, it has a status of "Administration". The companies directors are listed as Hawksworth, Jason Bradley, Hawksworth, William Thomas, Turner, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKSWORTH, Jason Bradley 02 July 2001 01 May 2013 1
HAWKSWORTH, William Thomas 02 July 2001 31 December 2006 1
TURNER, Peter John 01 April 2006 31 January 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2019
AM01 - N/A 03 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 09 May 2018
MR01 - N/A 01 December 2017
MR04 - N/A 01 November 2017
MR04 - N/A 01 November 2017
MR04 - N/A 01 November 2017
MR04 - N/A 01 November 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 23 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 16 March 2015
MR01 - N/A 07 March 2015
MR01 - N/A 27 February 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 16 July 2014
SH19 - Statement of capital 23 October 2013
RESOLUTIONS - N/A 18 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2013
SH19 - Statement of capital 18 October 2013
CAP-SS - N/A 18 October 2013
AUD - Auditor's letter of resignation 14 October 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 26 June 2013
MR01 - N/A 03 June 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
CERTNM - Change of name certificate 14 May 2013
CONNOT - N/A 14 May 2013
MR04 - N/A 10 May 2013
MR01 - N/A 09 May 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 09 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
TM02 - Termination of appointment of secretary 20 September 2010
AR01 - Annual Return 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 08 July 2008
353a - Register of members in non-legible form 24 June 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 24 June 2008
AA - Annual Accounts 11 April 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 13 July 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 13 April 2005
363a - Annual Return 17 June 2004
AA - Annual Accounts 11 May 2004
363a - Annual Return 06 September 2003
353a - Register of members in non-legible form 26 August 2003
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 26 August 2003
AA - Annual Accounts 10 April 2003
363a - Annual Return 26 July 2002
AA - Annual Accounts 13 May 2002
395 - Particulars of a mortgage or charge 26 March 2002
225 - Change of Accounting Reference Date 26 March 2002
287 - Change in situation or address of Registered Office 16 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
123 - Notice of increase in nominal capital 24 July 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2017 Outstanding

N/A

A registered charge 20 February 2015 Fully Satisfied

N/A

A registered charge 20 February 2015 Fully Satisfied

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

Debenture 22 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.