Flick & Son Ltd was founded on 12 March 2003 with its registered office in Suffolk, it has a status of "Active". There are 6 directors listed as Watson, Peter John Richard, Gray, Paul Michael, Watson, Peter John Richard, Burrell-saward, Christopher Paul, Burrell Saward, Christopher Paul, Leeming, Richard Thomas for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Paul Michael | 04 June 2019 | - | 1 |
WATSON, Peter John Richard | 30 June 2003 | - | 1 |
BURRELL SAWARD, Christopher Paul | 30 June 2003 | 05 December 2018 | 1 |
LEEMING, Richard Thomas | 30 June 2003 | 23 August 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Peter John Richard | 01 September 2019 | - | 1 |
BURRELL-SAWARD, Christopher Paul | 12 November 2010 | 05 December 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
RESOLUTIONS - N/A | 01 July 2020 | |
MA - Memorandum and Articles | 01 July 2020 | |
CS01 - N/A | 12 March 2020 | |
AP03 - Appointment of secretary | 11 September 2019 | |
AA - Annual Accounts | 30 August 2019 | |
CH01 - Change of particulars for director | 04 June 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
CS01 - N/A | 22 March 2019 | |
PSC04 - N/A | 18 December 2018 | |
MR01 - N/A | 18 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
TM02 - Termination of appointment of secretary | 17 December 2018 | |
PSC07 - N/A | 17 December 2018 | |
PSC04 - N/A | 17 December 2018 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 02 August 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AP03 - Appointment of secretary | 12 November 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM02 - Termination of appointment of secretary | 01 September 2010 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 07 August 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 25 March 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
RESOLUTIONS - N/A | 05 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2003 | |
288a - Notice of appointment of directors or secretaries | 05 July 2003 | |
288a - Notice of appointment of directors or secretaries | 05 July 2003 | |
288a - Notice of appointment of directors or secretaries | 05 July 2003 | |
288b - Notice of resignation of directors or secretaries | 05 July 2003 | |
288b - Notice of resignation of directors or secretaries | 05 July 2003 | |
287 - Change in situation or address of Registered Office | 05 July 2003 | |
CERTNM - Change of name certificate | 15 May 2003 | |
NEWINC - New incorporation documents | 12 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2018 | Outstanding |
N/A |
Debenture | 17 October 2003 | Outstanding |
N/A |