About

Registered Number: 02326116
Date of Incorporation: 07/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor 4 Sherrard Street, Melton Mowbray, LE13 1XJ,

 

Melton Flashings Ltd was registered on 07 December 1988 and are based in Melton Mowbray, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Cooke, Edward Charles, Brown, Wendy Ann, Brown, Russell, Cooke, Anthony Charles, Lee, Clifford at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Edward Charles N/A - 1
BROWN, Russell N/A 31 March 1993 1
COOKE, Anthony Charles 01 June 1997 01 February 2007 1
LEE, Clifford N/A 29 March 1996 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Wendy Ann 01 July 2007 15 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 03 June 2019
PSC01 - N/A 03 June 2019
TM01 - Termination of appointment of director 15 March 2019
AD01 - Change of registered office address 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
363a - Annual Return 19 June 2008
363s - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 20 August 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 26 June 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 04 July 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 25 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
363s - Annual Return 18 July 1997
287 - Change in situation or address of Registered Office 22 December 1996
AA - Annual Accounts 11 August 1996
288 - N/A 03 July 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 03 January 1995
363a - Annual Return 01 August 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 27 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1993
288 - N/A 18 June 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 10 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 12 December 1990
PUC 2 - N/A 25 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1989
288 - N/A 19 December 1988
NEWINC - New incorporation documents 07 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.