Company NameFlag Hill Cars Ltd.
DirectorRussell John Baker
Company StatusActive
Company Number02935064
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Russell John Baker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 10 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressStation Car Sales North Station Road
Colchester
Essex
CO1 1UX
Secretary NameMr Russell John Baker
NationalityBritish
StatusCurrent
Appointed14 June 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 10 months
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressStation Car Sales North Station Road
Colchester
Essex
CO1 1UX
Director NameLeonard Victor Baker
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 week, 5 days after company formation)
Appointment Duration15 years, 1 month (resigned 02 August 2009)
RoleRetired
Correspondence Address39 Swallow Road
Chantry
Ipswich
Suffolk
IP2 0TN
Director NameMr Michael Inniss
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2010)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlag Hill Cars Ltd, Flag Hill
Great Bentley
Colchester
Essex
CO7 8RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteflaghillcars.com

Location

Registered AddressStation Car Sales
North Station Road
Colchester
Essex
CO1 1UX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Leonard Victor Baker
50.00%
Ordinary
1 at £1Russell John Baker
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,232
Cash£6,512
Current Liabilities£95,771

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

24 October 2023Total exemption full accounts made up to 30 September 2023 (6 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
29 October 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
25 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
27 November 2019Amended total exemption full accounts made up to 30 September 2019 (4 pages)
29 October 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
16 July 2019Director's details changed for Mr Russell John Baker on 25 June 2019 (2 pages)
16 July 2019Change of details for Mr Russell John Baker as a person with significant control on 25 June 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
21 May 2018Registered office address changed from C/O Dk Accounting (Essex) Limited 438 Ley Street Ilford Essex IG2 7BS to Station Car Sales North Station Road Colchester Essex CO1 1UX on 21 May 2018 (1 page)
23 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
15 December 2014Registered office address changed from C/O C/O Station Car Sales 177 North Station Road Colchester Essex CO1 1UX to C/O Dk Accounting (Essex) Limited 438 Ley Street Ilford Essex IG2 7BS on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O C/O Station Car Sales 177 North Station Road Colchester Essex CO1 1UX to C/O Dk Accounting (Essex) Limited 438 Ley Street Ilford Essex IG2 7BS on 15 December 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from C/O Olympic Cars Colchester Unit 3 217 Shrub End Road Colchester CO3 4RN England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Olympic Cars Colchester Unit 3 217 Shrub End Road Colchester CO3 4RN England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Olympic Cars Colchester Unit 3 217 Shrub End Road Colchester CO3 4RN England on 9 October 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Registered office address changed from Cherrytree Cottage the Green Tendring Clacton-on-Sea Essex CO16 0BU England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Cherrytree Cottage the Green Tendring Clacton-on-Sea Essex CO16 0BU England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from C/O Olympic Cars Colchester Unit 3 217 Shrub End Road Colchester Essex CO3 4RN England on 11 June 2012 (1 page)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Registered office address changed from C/O Olympic Cars Colchester Unit 3 217 Shrub End Road Colchester Essex CO3 4RN England on 11 June 2012 (1 page)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
10 June 2012Secretary's details changed for Mr. Russell John Baker on 28 May 2012 (1 page)
10 June 2012Secretary's details changed for Mr. Russell John Baker on 28 May 2012 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Secretary's details changed for Mr. Russell John Baker on 1 June 2011 (2 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
13 June 2011Secretary's details changed for Mr. Russell John Baker on 1 June 2011 (2 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
13 June 2011Secretary's details changed for Mr. Russell John Baker on 1 June 2011 (2 pages)
10 June 2011Registered office address changed from Flag Hill Cars Ltd, Flag Hill Great Bentley Colchester Essex CO7 8RE on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Flag Hill Cars Ltd, Flag Hill Great Bentley Colchester Essex CO7 8RE on 10 June 2011 (1 page)
14 February 2011Company name changed lookmost LTD.\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Company name changed lookmost LTD.\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2010Company name changed flag hill cars LTD.\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2010Company name changed flag hill cars LTD.\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2010Termination of appointment of Michael Inniss as a director (1 page)
13 November 2010Termination of appointment of Michael Inniss as a director (1 page)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 July 2010Director's details changed for Russell John Baker on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Russell John Baker on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Michael Inniss on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Michael Inniss on 1 June 2010 (2 pages)
26 July 2010Secretary's details changed for Russell John Baker on 1 June 2010 (1 page)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Michael Inniss on 1 June 2010 (2 pages)
26 July 2010Secretary's details changed for Russell John Baker on 1 June 2010 (1 page)
26 July 2010Secretary's details changed for Russell John Baker on 1 June 2010 (1 page)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Russell John Baker on 1 June 2010 (2 pages)
13 August 2009Appointment terminated director leonard baker (1 page)
13 August 2009Appointment terminated director leonard baker (1 page)
1 August 2009Director appointed michael inniss (2 pages)
1 August 2009Director appointed michael inniss (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 June 2009Return made up to 02/06/09; full list of members (4 pages)
22 June 2009Return made up to 02/06/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 June 2008Return made up to 02/06/08; full list of members (4 pages)
18 June 2008Return made up to 02/06/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 July 2007Return made up to 02/06/07; no change of members (7 pages)
3 July 2007Return made up to 02/06/07; no change of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 June 2006Return made up to 02/06/06; full list of members (7 pages)
30 June 2006Return made up to 02/06/06; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 July 2005Return made up to 02/06/05; full list of members (7 pages)
4 July 2005Return made up to 02/06/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 June 2004Return made up to 02/06/04; full list of members (7 pages)
29 June 2004Return made up to 02/06/04; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 June 2003Registered office changed on 10/06/03 from: room F12 dugard house peartree road stanway colchester essex CO3 5UL (1 page)
10 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
10 June 2003Registered office changed on 10/06/03 from: room F12 dugard house peartree road stanway colchester essex CO3 5UL (1 page)
10 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 June 2002Return made up to 02/06/02; full list of members (7 pages)
25 June 2002Return made up to 02/06/02; full list of members (7 pages)
8 March 2002Secretary's particulars changed;director's particulars changed (1 page)
8 March 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Registered office changed on 09/01/02 from: harveys farmhouse old road, pattiswick braintree essex CM7 8BJ (1 page)
9 January 2002Registered office changed on 09/01/02 from: harveys farmhouse old road, pattiswick braintree essex CM7 8BJ (1 page)
26 June 2001Return made up to 02/06/01; full list of members (6 pages)
26 June 2001Return made up to 02/06/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 July 2000Registered office changed on 19/07/00 from: chisbon house rectory road weeley heath clacton on sea essex CO16 9BP (1 page)
19 July 2000Registered office changed on 19/07/00 from: chisbon house rectory road weeley heath clacton on sea essex CO16 9BP (1 page)
20 June 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
2 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 June 1999Return made up to 02/06/99; no change of members (4 pages)
9 June 1999Return made up to 02/06/99; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 August 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
6 June 1996Return made up to 02/06/96; no change of members (4 pages)
6 June 1996Return made up to 02/06/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 July 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)