Company NameFlameproofing (Europe) Limited
Company StatusActive
Company Number09210815
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Andrew Martin Sciama
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Lancashire
BL4 8JW
Director NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Lancashire
BL4 8JW
Director NameMr Richard Nigel Sciama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Lancashire
BL4 8JW

Location

Registered AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Lancashire
BL4 8JW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
24 January 2023Director's details changed for Mr Richard Nigel Sciama on 16 January 2023 (2 pages)
24 January 2023Change of details for Mr Richard Nigel Sciama as a person with significant control on 16 January 2023 (2 pages)
26 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
8 September 2021Director's details changed for Mr Andrew Martin Sciama on 1 February 2021 (2 pages)
8 September 2021Director's details changed for Mr Michael Ernest Sciama on 1 February 2021 (2 pages)
8 September 2021Director's details changed for Mr Richard Nigel Sciama on 1 February 2021 (2 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
15 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (9 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (9 pages)
20 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
20 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
12 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
12 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)