About

Registered Number: 03167136
Date of Incorporation: 04/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: The Old Chapel, Chapel Street, Tingley, West Yorkshire, WF3 1RE

 

Flue-stax Ltd was registered on 04 March 1996 with its registered office in Tingley, West Yorkshire, it's status at Companies House is "Active". The business has only one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPIERS, Susan Jane 17 July 1996 17 June 2019 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 29 December 2019
RESOLUTIONS - N/A 08 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 July 2019
SH08 - Notice of name or other designation of class of shares 04 July 2019
PSC07 - N/A 26 June 2019
PSC02 - N/A 26 June 2019
TM02 - Termination of appointment of secretary 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
MR01 - N/A 25 June 2019
MR04 - N/A 21 March 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 29 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 01 June 2002
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 09 January 2001
395 - Particulars of a mortgage or charge 15 April 2000
363s - Annual Return 13 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
287 - Change in situation or address of Registered Office 24 February 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 23 May 1997
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
287 - Change in situation or address of Registered Office 23 July 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

Debenture 29 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.