Background WavePink WaveYellow Wave

FLATS R US (BRISTOL) LIMITED (06007711)

FLATS R US (BRISTOL) LIMITED (06007711) is an active UK company. incorporated on 23 November 2006. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. FLATS R US (BRISTOL) LIMITED has been registered for 19 years. Current directors include MILLWARD, Dene, O'BRIEN, Paul Dean.

Company Number
06007711
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILLWARD, Dene, O'BRIEN, Paul Dean
SIC Codes
41100, 41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATS R US (BRISTOL) LIMITED

FLATS R US (BRISTOL) LIMITED is an active company incorporated on 23 November 2006 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. FLATS R US (BRISTOL) LIMITED was registered 19 years ago.(SIC: 41100, 41202, 68100, 68209)

Status

active

Active since 19 years ago

Company No

06007711

LTD Company

Age

19 Years

Incorporated 23 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

PLUGON LIMITED
From: 23 November 2006To: 2 January 2007
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 6 June 2016To: 28 November 2023
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 7 December 2011To: 6 June 2016
Arclight House 3 Unity Street Bristol BS1 5HH
From: 23 November 2006To: 7 December 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Secretary
Appointed 12 Dec 2006

MILLWARD, Dene

Active
36 Elm Road, BristolBS15 9ST
Born June 1965
Director
Appointed 12 Dec 2006

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 12 Dec 2006

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate secretary
Appointed 23 Nov 2006
Resigned 12 Dec 2006

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate director
Appointed 23 Nov 2006
Resigned 12 Dec 2006

Persons with significant control

3

Mr Paul Dean O'Brien

Active
Victoria Grove, BristolBS3 4AN
Born March 1966

Nature of Control

Significant influence or control
Notified 23 Nov 2016

Mr Dene Millward

Active
Victoria Grove, BristolBS3 4AN
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Nov 2016
21 High Street, CliftonBS8 2YF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
21 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
287Change of Registered Office
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2006
88(2)R88(2)R
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
287Change of Registered Office
Incorporation Company
23 November 2006
NEWINCIncorporation