About

Registered Number: 08098581
Date of Incorporation: 08/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 56 St. Pauls Square, Birmingham, B3 1QS

 

Having been setup in 2012, Flindeel Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Brian John 08 June 2012 - 1
CALLOW, Rachel Louise 10 February 2017 06 February 2018 1
FAULKNER, Jodi 03 June 2014 10 February 2017 1
MCDOWALL, James Ian 18 July 2017 20 June 2019 1
PATEL, Alpesh 01 January 2015 25 July 2017 1
Secretary Name Appointed Resigned Total Appointments
FLINT, Brian John 08 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA01 - Change of accounting reference date 10 July 2019
CS01 - N/A 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 11 October 2018
RESOLUTIONS - N/A 20 August 2018
CONNOT - N/A 20 August 2018
MR04 - N/A 11 August 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 18 July 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 23 February 2017
AP01 - Appointment of director 23 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 20 February 2015
MR01 - N/A 20 February 2015
AA - Annual Accounts 22 January 2015
MR04 - N/A 03 October 2014
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 03 June 2014
MR04 - N/A 22 March 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 09 January 2014
AA01 - Change of accounting reference date 01 August 2013
AR01 - Annual Return 11 June 2013
MR01 - N/A 30 April 2013
CH03 - Change of particulars for secretary 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
CH01 - Change of particulars for director 22 March 2013
NEWINC - New incorporation documents 08 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2015 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.