About

Registered Number: 03394775
Date of Incorporation: 30/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Bank House, High Street, Docking, Kings Lynn, Norfolk, PE31 8NH

 

Sheils : Flynn Ltd was founded on 30 June 1997 and has its registered office in Kings Lynn, it's status is listed as "Active". We don't currently know the number of employees at Sheils : Flynn Ltd. Collins, Katharine Frances, Flynn, Stephen Rory, Sheils, Eoghan, Sheils, Debbie are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Katharine Frances 01 April 2001 - 1
FLYNN, Stephen Rory 30 June 1997 - 1
SHEILS, Eoghan 30 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SHEILS, Debbie 30 June 1997 23 November 2001 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
SH08 - Notice of name or other designation of class of shares 23 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 31 March 2015
RESOLUTIONS - N/A 16 July 2014
CC04 - Statement of companies objects 16 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 26 March 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
SH01 - Return of Allotment of shares 12 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 05 December 2001
363s - Annual Return 07 July 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 02 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.