About

Registered Number: 04694354
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ashford House, High Street, Saxmundham, Suffolk, IP17 1AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2018 Outstanding

N/A

Debenture 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.