British Flame Research Committee CARDIFF


British Flame Research Committee started in year 1956 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00570089. The British Flame Research Committee company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Cardiff at Churchgate House Church Road. Postal code: CF14 2DX.

The company has 7 directors, namely Kumar P., Richard W. and Robin I. and others. Of them, Roger D. has been with the company the longest, being appointed on 2 May 2001 and Kumar P. and Richard W. and Robin I. have been with the company for the least time - from 15 October 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

British Flame Research Committee Address / Contact

Office Address Churchgate House Church Road
Office Address2 Whitchurch
Town Cardiff
Post code CF14 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00570089
Date of Incorporation Thu, 9th Aug 1956
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Kumar P.

Position: Director

Appointed: 15 October 2019

Richard W.

Position: Director

Appointed: 15 October 2019

Robin I.

Position: Director

Appointed: 15 October 2019

Paul N.

Position: Director

Appointed: 30 September 2014

Richard M.

Position: Director

Appointed: 02 October 2012

Angus D.

Position: Director

Appointed: 03 June 2009

Roger D.

Position: Director

Appointed: 02 May 2001

Ck T.

Position: Director

Appointed: 03 October 2016

Resigned: 03 January 2021

Kevin H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 March 2021

Nigel W.

Position: Director

Appointed: 02 October 2012

Resigned: 03 January 2021

John G.

Position: Director

Appointed: 30 April 2011

Resigned: 15 October 2019

Michael W.

Position: Director

Appointed: 07 November 2010

Resigned: 29 February 2012

Mark Y.

Position: Director

Appointed: 01 March 2009

Resigned: 01 June 2012

Anthony G.

Position: Director

Appointed: 16 October 2008

Resigned: 02 October 2012

John W.

Position: Secretary

Appointed: 16 October 2008

Resigned: 02 October 2012

John W.

Position: Director

Appointed: 01 December 2007

Resigned: 19 September 2013

William Q.

Position: Director

Appointed: 23 May 2007

Resigned: 11 October 2022

Alex C.

Position: Director

Appointed: 10 May 2006

Resigned: 30 March 2011

Michael C.

Position: Director

Appointed: 26 January 2004

Resigned: 23 May 2007

Anthony G.

Position: Secretary

Appointed: 02 May 2001

Resigned: 15 October 2008

Sandra G.

Position: Director

Appointed: 02 May 2001

Resigned: 10 May 2006

Alan W.

Position: Director

Appointed: 02 May 2001

Resigned: 01 December 2008

Jeffrey R.

Position: Director

Appointed: 10 May 2000

Resigned: 01 December 2008

John M.

Position: Director

Appointed: 10 May 2000

Resigned: 26 January 2010

Kevin B.

Position: Director

Appointed: 01 May 1997

Resigned: 04 May 2005

John B.

Position: Director

Appointed: 24 April 1996

Resigned: 13 May 2003

Frederick L.

Position: Director

Appointed: 24 April 1996

Resigned: 06 November 2003

David H.

Position: Director

Appointed: 24 April 1996

Resigned: 10 May 2000

Syed A.

Position: Director

Appointed: 21 October 1995

Resigned: 10 May 2000

John T.

Position: Director

Appointed: 05 April 1995

Resigned: 01 May 1997

John S.

Position: Director

Appointed: 13 April 1994

Resigned: 13 May 2003

Martin S.

Position: Director

Appointed: 11 May 1993

Resigned: 31 March 1995

Martin B.

Position: Secretary

Appointed: 18 November 1992

Resigned: 02 May 2001

Edward H.

Position: Director

Appointed: 01 October 1992

Resigned: 02 May 2001

Allan J.

Position: Director

Appointed: 30 April 1992

Resigned: 13 May 2003

Martin B.

Position: Director

Appointed: 31 October 1991

Resigned: 10 May 2002

Colin R.

Position: Secretary

Appointed: 31 October 1991

Resigned: 18 November 1992

Thomas L.

Position: Director

Appointed: 31 October 1991

Resigned: 21 August 1995

David B.

Position: Director

Appointed: 31 October 1991

Resigned: 05 April 1995

Andrew M.

Position: Director

Appointed: 31 October 1991

Resigned: 11 May 1993

Anthony S.

Position: Director

Appointed: 31 October 1991

Resigned: 24 April 1996

John S.

Position: Director

Appointed: 31 October 1991

Resigned: 24 April 1996

Nicholas S.

Position: Director

Appointed: 31 October 1991

Resigned: 03 June 2009

Barrie J.

Position: Director

Appointed: 31 October 1991

Resigned: 02 May 2001

Neil F.

Position: Director

Appointed: 31 October 1991

Resigned: 25 August 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 13 names. As we researched, there is Jon R. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Richard W. This PSC has significiant influence or control over the company,. The third one is Kumar P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jon R.

Notified on 11 October 2022
Nature of control: significiant influence or control

Richard W.

Notified on 15 October 2019
Nature of control: significiant influence or control

Kumar P.

Notified on 15 October 2019
Nature of control: significiant influence or control

Robim I.

Notified on 15 October 2019
Nature of control: significiant influence or control

Roger D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Angus D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

William Q.

Notified on 6 April 2016
Ceased on 11 October 2022
Nature of control: significiant influence or control

Kevin H.

Notified on 3 October 2016
Ceased on 1 February 2021
Nature of control: significiant influence or control

Nigel W.

Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: significiant influence or control

John G.

Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: significiant influence or control

Ck T.

Notified on 3 October 2016
Ceased on 15 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth74 32473 82873 64469 814       
Balance Sheet
Cash Bank In Hand76 19075 18971 83068 193       
Cash Bank On Hand   68 19395 25681 57679 65476 410   
Current Assets76 19075 35874 94071 30398 91681 57679 65478 85870 28861 44456 062
Debtors 1693 1103 1103 660  2 448   
Property Plant Equipment   957987825461 091   
Tangible Fixed Assets  14295       
Reserves/Capital
Profit Loss Account Reserve74 32473 82873 64469 814       
Shareholder Funds74 32473 82873 64469 814       
Other
Accrued Liabilities   1 4251 4251 4251 4251 089   
Accumulated Depreciation Impairment Property Plant Equipment   75236515751954   
Creditors   1 58416 7921 7351 7021 9542 1001 056868
Creditors Due Within One Year1 8661 5301 4381 584       
Increase From Depreciation Charge For Year Property Plant Equipment    161279236203   
Net Current Assets Liabilities74 32473 82873 50269 71982 12479 84177 95276 90468 18860 38855 194
Other Taxation Social Security Payable   1592 367310277866   
Property Plant Equipment Gross Cost   1701 0341 2971 2972 045   
Tangible Fixed Assets Additions  170        
Tangible Fixed Assets Cost Or Valuation  170        
Tangible Fixed Assets Depreciation  2875       
Tangible Fixed Assets Depreciation Charged In Period  28        
Total Additions Including From Business Combinations Property Plant Equipment    864263 748   
Total Assets Less Current Liabilities74 32473 82873 64469 81482 92280 62378 49877 99568 93360 71555 418
Trade Creditors Trade Payables    13 000  -1   
Trade Debtors Trade Receivables   3 1103 660  2 448   
Average Number Employees During Period          8
Fixed Assets       1 091745327224

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, July 2023
Free Download (5 pages)

Company search

Advertisements