Background WavePink WaveYellow Wave

FLAT OUT (BRISTOL) LIMITED (05759448)

FLAT OUT (BRISTOL) LIMITED (05759448) is an active UK company. incorporated on 28 March 2006. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. FLAT OUT (BRISTOL) LIMITED has been registered for 20 years. Current directors include O'BRIEN, Paul Dean.

Company Number
05759448
Status
active
Type
ltd
Incorporated
28 March 2006
Age
20 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'BRIEN, Paul Dean
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAT OUT (BRISTOL) LIMITED

FLAT OUT (BRISTOL) LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. FLAT OUT (BRISTOL) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05759448

LTD Company

Age

20 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

BARTONS NUMBER SIX LIMITED
From: 28 March 2006To: 17 January 2007
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL England
From: 11 July 2016To: 28 November 2023
6-8 Bath Street Bristol BS1 6HL England
From: 13 June 2016To: 11 July 2016
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 23 December 2011To: 13 June 2016
Arclight House 3 Unity Street Bristol BS1 5HH United Kingdom
From: 25 May 2011To: 23 December 2011
Upland Cottage Tower House Lane Wraxall North Somerset BS48 1JX
From: 28 March 2006To: 25 May 2011
Timeline

3 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Mar 06
Owner Exit
Jun 19
Director Left
Jun 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 28 Mar 2006

ROBERTS, Julie Virginia

Resigned
Upland Cottage, WraxallBS48 1JX
Secretary
Appointed 28 Mar 2006
Resigned 21 Dec 2018

ROBERTS, Ronald John

Resigned
Upland Cottage, WraxallBS48 1JX
Born May 1947
Director
Appointed 28 Mar 2006
Resigned 21 Dec 2018

Persons with significant control

3

2 Active
1 Ceased
6-8 Bath Street, RedcliffeBS1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2018

Mr Ronald John Roberts

Ceased
6-8 Bath Street, BristolBS1 6HL
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Mar 2017
Ceased 21 Dec 2018

Mr Paul Dean O'Brien

Active
Victoria Grove, BristolBS3 4AN
Born March 1966

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
363aAnnual Return
Legacy
16 July 2007
88(2)R88(2)R
Memorandum Articles
20 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2006
NEWINCIncorporation