Company NameFlag Brand Products Limited
DirectorMartin John Noon
Company StatusActive
Company Number05123936
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Previous NameWastnage Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin John Noon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8UA
Director NameRobert Jack Brand
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8UA
Director NameMr David Charles Pearman Lewin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8UA
Director NameAnthony Frank Grover
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8UA
Secretary NameRobert Jack Brand
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8UA
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websiteflagfinishes.co.uk

Location

Registered Address8 Springfield Road
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8UA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Flag Paints LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

9 August 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
11 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
13 July 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
28 July 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
11 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
8 October 2019Termination of appointment of Anthony Frank Grover as a director on 7 October 2019 (1 page)
5 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 May 2019Director's details changed for Mr Martin John Noon on 14 May 2019 (2 pages)
28 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Termination of appointment of David Charles Pearman Lewin as a director on 28 September 2016 (1 page)
18 May 2017Termination of appointment of David Charles Pearman Lewin as a director on 28 September 2016 (1 page)
17 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
17 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
7 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
7 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
26 October 2015Director's details changed for Mr David Charles Pearman Lewin on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Mr David Charles Pearman Lewin on 26 October 2015 (2 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
3 November 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 November 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
7 November 2013Director's details changed for Mr Martin John Noon on 16 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Martin John Noon on 16 October 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
16 May 2013Termination of appointment of Robert Brand as a secretary (1 page)
16 May 2013Termination of appointment of Robert Brand as a secretary (1 page)
15 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Robert Brand as a director (1 page)
23 May 2012Termination of appointment of Robert Brand as a director (1 page)
29 November 2011Director's details changed for Anthony Frank Grover on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Martin John Noon on 29 November 2011 (2 pages)
29 November 2011Secretary's details changed for Robert Jack Brand on 29 November 2011 (1 page)
29 November 2011Director's details changed for Robert Jack Brand on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Anthony Frank Grover on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Robert Jack Brand on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr David Charles Pearman Lewin on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Martin John Noon on 29 November 2011 (2 pages)
29 November 2011Secretary's details changed for Robert Jack Brand on 29 November 2011 (1 page)
29 November 2011Director's details changed for Mr David Charles Pearman Lewin on 29 November 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
15 November 2010Director's details changed for Mr Martin John Noon on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Martin John Noon on 15 November 2010 (2 pages)
21 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
20 February 2009Director's change of particulars / martin noon / 19/02/2009 (1 page)
20 February 2009Director's change of particulars / martin noon / 19/02/2009 (1 page)
22 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
22 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / martin noon / 04/02/2008 (2 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / martin noon / 04/02/2008 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
10 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
25 May 2007Return made up to 10/05/07; full list of members (3 pages)
25 May 2007Return made up to 10/05/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
7 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 10/05/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 10/05/06; full list of members (3 pages)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
26 May 2005Return made up to 10/05/05; full list of members (3 pages)
26 May 2005Return made up to 10/05/05; full list of members (3 pages)
21 July 2004Company name changed wastnage LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed wastnage LIMITED\certificate issued on 21/07/04 (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
28 May 2004Registered office changed on 28/05/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (12 pages)
10 May 2004Incorporation (12 pages)