Flynn Waste Management Services Ltd NEWCASTLE UPON TYNE


Flynn Waste Management Services Ltd is a private limited company registered at Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne NE16 3AS. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-01-29, this 6-year-old.
The company is officially classified as "management consultancy activities other than financial management" (SIC code: 70229), "wholesale of computers, computer peripheral equipment and software" (Standard Industrial Classification code: 46510), "remediation activities and other waste management services" (Standard Industrial Classification code: 39000).
The last confirmation statement was sent on 2021-06-26 and the deadline for the subsequent filing is 2022-07-10. Likewise, the statutory accounts were filed on 31 January 2019 and the next filing should be sent on 31 January 2021.

Flynn Waste Management Services Ltd Address / Contact

Office Address Metropolitan House Longrigg
Office Address2 Swalwell
Town Newcastle Upon Tyne
Post code NE16 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11175732
Date of Incorporation Mon, 29th Jan 2018
Industry Management consultancy activities other than financial management
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st January
Company age 6 years old
Account next due date Sun, 31st Jan 2021 (1152 days after)
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Sun, 10th Jul 2022 (2022-07-10)
Last confirmation statement dated Sat, 26th Jun 2021

Company staff

Liam M.

Position: Director

Appointed: 18 May 2020

Resigned: 19 May 2020

David S.

Position: Director

Appointed: 01 February 2020

Resigned: 27 May 2020

Keith G.

Position: Director

Appointed: 29 July 2019

Resigned: 01 February 2020

Garry M.

Position: Director

Appointed: 18 March 2019

Resigned: 30 July 2019

Ahmed I.

Position: Director

Appointed: 02 November 2018

Resigned: 19 July 2019

Garry M.

Position: Director

Appointed: 16 April 2018

Resigned: 02 November 2018

James F.

Position: Director

Appointed: 29 January 2018

Resigned: 16 April 2018

People with significant control

Liam M.

Notified on 27 May 2020
Ceased on 19 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keith G.

Notified on 29 July 2019
Ceased on 1 February 2020
Nature of control: 75,01-100% shares

Ahmed I.

Notified on 2 November 2018
Ceased on 19 July 2019
Nature of control: 75,01-100% shares

Garry M.

Notified on 16 April 2018
Ceased on 10 November 2018
Nature of control: 75,01-100% shares

James F.

Notified on 29 January 2018
Ceased on 16 April 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2021/06/26
filed on: 23rd, July 2021
Free Download (4 pages)

Company search