Background WavePink WaveYellow Wave

FLUSH BUILDING SERVICES LIMITED (08456017)

FLUSH BUILDING SERVICES LIMITED (08456017) is an active UK company. incorporated on 21 March 2013. with registered office in Southend-On-Sea. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. FLUSH BUILDING SERVICES LIMITED has been registered for 13 years. Current directors include LODGE, Grant Michael.

Company Number
08456017
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
Suite 1, Link Business Centre Thamesgate House, Southend-On-Sea, SS2 6BU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LODGE, Grant Michael
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUSH BUILDING SERVICES LIMITED

FLUSH BUILDING SERVICES LIMITED is an active company incorporated on 21 March 2013 with the registered office located in Southend-On-Sea. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. FLUSH BUILDING SERVICES LIMITED was registered 13 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 13 years ago

Company No

08456017

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 29 June 2022 (3 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 14 August 2024 (1 year ago)
Submitted on 19 August 2024 (1 year ago)

Next Due

Due by 28 August 2025
For period ending 14 August 2025

Previous Company Names

FLUSH HIRE LIMITED
From: 21 March 2013To: 5 October 2017
Contact
Address

Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-On-Sea, SS2 6BU,

Previous Addresses

1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ
From: 10 March 2014To: 6 November 2018
162-164 High Street Rayleigh Essex SS6 7BS United Kingdom
From: 31 January 2014To: 10 March 2014
3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England
From: 21 March 2013To: 31 January 2014
Timeline

12 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Oct 14
New Owner
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LODGE, Beverley Anne

Active
RayleighSS6 7BS
Secretary
Appointed 17 Mar 2025

LODGE, Grant Michael

Active
Bournes Green Chase, North ShoeburySS3 8UA
Born August 1965
Director
Appointed 09 Nov 2017

FALCO, Louis Michael

Resigned
OngarCM5 9HN
Born July 1963
Director
Appointed 01 Sept 2017
Resigned 09 Nov 2017

LODGE, Grant Michael

Resigned
Bournes Green Chase, North ShoeburySS3 8UA
Born August 1965
Director
Appointed 21 Mar 2013
Resigned 01 Sept 2017

MORLEY, Nicholas Robert

Resigned
Stambridge Road, RochfordSS4 2BJ
Born October 1974
Director
Appointed 01 Aug 2014
Resigned 01 Sept 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Louis Michael Falco

Ceased
OngarCM5 9HN
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 09 Nov 2017

Mr Grant Michael Lodge

Active
Bournes Green Chase, North ShoeburySS3 8UA
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Sept 2017

Mrs Beverley Anne Lodge

Ceased
Bournes Green Chase, North ShoeburySS3 8UA
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2017

Mr Nicholas Robert Morley

Ceased
Stambridge Road, RochfordSS4 2BJ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Dissolved Compulsory Strike Off Suspended
9 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Resolution
5 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2013
NEWINCIncorporation