You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00848288 Limited


Founded in 1965, 00848288, classified under reg no. 00848288 is an active company. Currently registered at No 1 Colmore Square B4 6HQ, the company has been in the business for 59 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 1998. Since December 19, 2015 00848288 Limited is no longer carrying the name Flare Industries.

At present there are 2 directors in the the company, namely Gary P. and Stephen B.. In addition one secretary - Ian H. - is with the firm. 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.

00848288 Limited Address / Contact

Office Address No 1 Colmore Square
Office Address2 Birmingham
Town
Post code B4 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00848288
Date of Incorporation Mon, 10th May 1965
Industry Plumbing
Industry Other manufacturing
End of financial Year 31st December
Company age 59 years old
Account next due date Tue, 31st Oct 2000 (8577 days after)
Account last made up date Thu, 31st Dec 1998
Next confirmation statement due date Sat, 7th Jan 2017 (2017-01-07)
Return last made up date Fri, 24th Dec 1999

Company staff

Ian H.

Position: Secretary

Appointed: 04 January 2000

Gary P.

Position: Director

Appointed: 23 November 1999

Stephen B.

Position: Director

Appointed: 20 October 1995

Yuen C.

Position: Secretary

Appointed: 24 March 1998

Resigned: 04 January 2000

David S.

Position: Secretary

Appointed: 30 September 1996

Resigned: 24 March 1998

David L.

Position: Director

Appointed: 30 September 1996

Resigned: 18 June 1999

Stephen T.

Position: Director

Appointed: 30 September 1996

Resigned: 25 March 1999

Brian B.

Position: Director

Appointed: 30 September 1996

Resigned: 31 March 1998

John S.

Position: Director

Appointed: 30 September 1996

Resigned: 11 August 1997

Cacilia B.

Position: Secretary

Appointed: 20 October 1995

Resigned: 30 September 1996

Neil H.

Position: Director

Appointed: 20 October 1995

Resigned: 31 October 1999

Cacilia B.

Position: Director

Appointed: 12 January 1993

Resigned: 30 September 1996

Philip S.

Position: Director

Appointed: 24 December 1992

Resigned: 18 September 1999

Alan F.

Position: Director

Appointed: 26 December 1991

Resigned: 12 January 1993

Edward F.

Position: Secretary

Appointed: 26 December 1991

Resigned: 20 October 1995

Kenneth B.

Position: Director

Appointed: 26 December 1991

Resigned: 30 September 1996

Alan J.

Position: Director

Appointed: 26 December 1991

Resigned: 21 March 1994

David R.

Position: Director

Appointed: 26 December 1991

Resigned: 09 October 1992

Company previous names

Flare Industries December 19, 2015
Thermic Designs November 5, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Period up to January 26, 2000 - Annual return with full member list
filed on: 26th, January 2000
Free Download (6 pages)

Company search

Advertisements