Background WavePink WaveYellow Wave

FLINTSHIRE LIMITED (10310861)

FLINTSHIRE LIMITED (10310861) is an active UK company. incorporated on 3 August 2016. with registered office in Ulverston. The company operates in the Construction sector, engaged in other building completion and finishing. FLINTSHIRE LIMITED has been registered for 9 years. Current directors include WOOD, James Michael.

Company Number
10310861
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
Heater Point, Ulverston, LA12 8BS
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
WOOD, James Michael
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINTSHIRE LIMITED

FLINTSHIRE LIMITED is an active company incorporated on 3 August 2016 with the registered office located in Ulverston. The company operates in the Construction sector, specifically engaged in other building completion and finishing. FLINTSHIRE LIMITED was registered 9 years ago.(SIC: 43390)

Status

active

Active since 9 years ago

Company No

10310861

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Heater Point Spark Bridge Ulverston, LA12 8BS,

Previous Addresses

The Tower Daltongate Business Centre Ulverston Cumbria LA12 7AJ United Kingdom
From: 5 December 2016To: 30 September 2020
41 Chalton Street London NW1 1JD United Kingdom
From: 3 August 2016To: 5 December 2016
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Aug 17
Owner Exit
Oct 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOOD, James Michael

Active
Spark Bridge, UlverstonLA12 8BS
Born July 1982
Director
Appointed 03 Aug 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 03 Aug 2016
Resigned 03 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Sdg Registrars Limited

Ceased
Chalton Street, LondonNW1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Ceased 02 Oct 2020

Mr James Michael Wood

Active
Spark Bridge, UlverstonLA12 8BS
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Incorporation Company
3 August 2016
NEWINCIncorporation