Company NameFlangeguards Limited
DirectorsSimon Jonathan Harwood and Jeffrey Daniel Harwood
Company StatusActive
Company Number05962623
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr Philippe Jean Pierre Watts
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Cranes Close
Basildon
SS14 3JB
Director NameMr Simon Jonathan Harwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Cranes Close
Basildon
SS14 3JB
Director NameMr Jeffrey Daniel Harwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Cranes Close
Basildon
SS14 3JB
Director NameMr Michael Jeffrey Gardner
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Wallace Road
Grays
Essex
RM17 5AY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteflangeguards.com
Email address[email protected]
Telephone0845 6078227
Telephone regionUnknown

Location

Registered AddressUnit 5 Cranes Close
Basildon
SS14 3JB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

36 at £1Jeffrey Harwood
36.00%
Ordinary B
36 at £1Simon Harwood
36.00%
Ordinary B
28 at £1Allison Engineering Limited
28.00%
Ordinary A

Financials

Year2014
Net Worth£11,462
Cash£25,649
Current Liabilities£27,991

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

16 August 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
26 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
17 May 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
16 November 2021Secretary's details changed for Mr Philippe Jean Pierre Watts on 16 November 2021 (1 page)
16 November 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
24 August 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
25 May 2021Change of details for Mr Jeffrey Daniel Harwood as a person with significant control on 25 May 2021 (2 pages)
21 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr Jeffrey Daniel Harwood on 22 July 2020 (2 pages)
5 August 2020Change of details for Mr Jeffrey Daniel Harwood as a person with significant control on 22 July 2020 (2 pages)
24 February 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
21 May 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
4 December 2017Registered office address changed from 2 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to Unit 5 Cranes Close Basildon SS14 3JB on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 2 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to Unit 5 Cranes Close Basildon SS14 3JB on 4 December 2017 (1 page)
13 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
26 March 2015Termination of appointment of Michael Jeffrey Gardner as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Michael Jeffrey Gardner as a director on 26 March 2015 (1 page)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
29 October 2013Appointment of Mr Jeffrey Daniel Harwood as a director (2 pages)
29 October 2013Appointment of Mr Jeffrey Daniel Harwood as a director (2 pages)
29 October 2013Appointment of Mr Simon Jonathan Harwood as a director (2 pages)
29 October 2013Appointment of Mr Simon Jonathan Harwood as a director (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
17 September 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
17 September 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
5 June 2013Registered office address changed from 6 Rutherford Close Billericay Essex CM12 0YR on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 6 Rutherford Close Billericay Essex CM12 0YR on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 6 Rutherford Close Billericay Essex CM12 0YR on 5 June 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 November 2009Director's details changed for Michael Jeffrey Gardner on 10 October 2009 (2 pages)
11 November 2009Director's details changed for Michael Jeffrey Gardner on 10 October 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 October 2008Return made up to 10/10/08; full list of members (3 pages)
21 October 2008Secretary's change of particulars / watts philippe / 10/10/2008 (1 page)
21 October 2008Return made up to 10/10/08; full list of members (3 pages)
21 October 2008Secretary's change of particulars / watts philippe / 10/10/2008 (1 page)
8 July 2008Registered office changed on 08/07/2008 from rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page)
8 July 2008Secretary's change of particulars / watts philippe / 02/07/2008 (1 page)
8 July 2008Registered office changed on 08/07/2008 from rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page)
8 July 2008Secretary's change of particulars / watts philippe / 02/07/2008 (1 page)
15 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 January 2008Return made up to 10/10/07; full list of members (3 pages)
15 January 2008Return made up to 10/10/07; full list of members (3 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
10 October 2006Incorporation (16 pages)
10 October 2006Incorporation (16 pages)