Flame Upholstery Limited SILSDEN


Founded in 2008, Flame Upholstery, classified under reg no. 06742283 is an active company. Currently registered at Sykes Lane Building BD20 0ED, Silsden the company has been in the business for sixteen years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022. Since 24th November 2008 Flame Upholstery Limited is no longer carrying the name Newco 1.

At the moment there are 4 directors in the the firm, namely Benjamin K., Helen A. and Martin K. and others. In addition one secretary - David J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flame Upholstery Limited Address / Contact

Office Address Sykes Lane Building
Office Address2 Sykes Lane
Town Silsden
Post code BD20 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 06742283
Date of Incorporation Wed, 5th Nov 2008
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

David J.

Position: Secretary

Appointed: 05 September 2017

Benjamin K.

Position: Director

Appointed: 08 July 2016

Helen A.

Position: Director

Appointed: 02 September 2010

Martin K.

Position: Director

Appointed: 02 September 2010

David J.

Position: Director

Appointed: 02 September 2010

Victoria R.

Position: Director

Appointed: 02 September 2010

Resigned: 05 September 2017

Victoria R.

Position: Secretary

Appointed: 02 September 2010

Resigned: 05 September 2017

Janus C.

Position: Director

Appointed: 20 November 2008

Resigned: 02 September 2010

Catherine K.

Position: Secretary

Appointed: 12 November 2008

Resigned: 02 September 2010

Michael F.

Position: Secretary

Appointed: 05 November 2008

Resigned: 12 November 2008

Michael F.

Position: Director

Appointed: 05 November 2008

Resigned: 02 September 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Scan Thors (Uk) Ltd from Keighley, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scan Thors (Uk) Ltd

35a Keighley Road, Silsden, Keighley, BD20 0EB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02528532
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newco 1 November 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 5202 520
Current Assets6 9626 962
Debtors4 4424 442
Net Assets Liabilities2 8972 897
Other Debtors163163
Other
Bank Overdrafts1515
Creditors4 0654 065
Further Item Debtors Component Total Debtors4 2794 279
Number Shares Issued Fully Paid83 63883 638
Other Payables Accrued Expenses3 0113 011
Par Value Share 1
Total Borrowings1515
Trade Creditors Trade Payables1 0391 039

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
On 1st November 2023 director's details were changed
filed on: 7th, November 2023
Free Download (2 pages)

Company search

Advertisements