Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director Name | Mrs Eva Flavell |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Mark Thomas Flavell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Foreman Welder |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Timothy David Flavell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Foreman Welder |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Secretary Name | Mrs Eva Flavell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Kenneth David Flavell |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 January 2008) |
Role | Welder |
Correspondence Address | 20 North Side Hutton Rudby Yarm Cleveland TS15 0DA |
Website | flavellwelding.co.uk |
---|
Registered Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
502 at £1 | Eva Flavell 25.10% Ordinary |
---|---|
500 at £1 | Timothy David Flavell 25.00% Ordinary |
499 at £1 | Allen Kenneth Flavell 24.95% Ordinary |
499 at £1 | Mark Thomas Flavell 24.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387,498 |
Cash | £120,265 |
Current Liabilities | £103,339 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 7 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 21 May 2022 (overdue) |
11 July 1990 | Delivered on: 23 July 1990 Satisfied on: 6 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 stephenson street thornaby stockton on tees cleveland the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 May 1984 | Delivered on: 8 May 1984 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises situate in robert street, thornaby-on-tees, cleveland and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
---|---|
15 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Director's details changed for Mr Mark Thomas Flavell on 22 May 2012 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Mr Timothy David Flavell on 7 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Mrs Eva Flavell on 7 May 2010 (1 page) |
20 May 2010 | Secretary's details changed for Mrs Eva Flavell on 7 May 2010 (1 page) |
20 May 2010 | Director's details changed for Mr Mark Thomas Flavell on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Mark Thomas Flavell on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Allen Flavell on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Allen Flavell on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Eva Flavell on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Eva Flavell on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Timothy David Flavell on 7 May 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 May 2008 | Return made up to 07/05/08; full list of members (9 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 February 2008 | Appointment terminated director kenneth flavell (1 page) |
31 May 2007 | Return made up to 07/05/07; full list of members (9 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (9 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2005 | Return made up to 07/05/05; full list of members (9 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Auditor's resignation (1 page) |
14 May 2004 | Return made up to 07/05/04; full list of members (9 pages) |
26 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members
|
16 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members
|
15 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 May 2000 | Return made up to 07/05/00; full list of members (8 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 May 1999 | Return made up to 07/05/99; full list of members (8 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 May 1998 | Return made up to 07/05/98; full list of members (8 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1997 | Return made up to 07/05/97; full list of members (8 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
14 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 May 1995 | Return made up to 07/05/95; full list of members (8 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |