Company NameFlameneal Limited
DirectorsRamy Zack and Simeon Zack
Company StatusActive
Company Number01835780
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ramy Zack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(7 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Secretary NameMrs Marilyn Zack
NationalityBritish
StatusCurrent
Appointed01 March 2008(23 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr Simeon Zack
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Segedunum Business Centre
Station Road
Wallsend
Tyne And Wear
NE28 6HQ
Director NameMs Anuta Zack
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(7 years after company formation)
Appointment Duration21 years, 7 months (resigned 08 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Handel Close
Edgware
Middlesex
HA8 7QZ
Secretary NameMs Anuta Zack
NationalityBritish
StatusResigned
Appointed18 August 1991(7 years after company formation)
Appointment Duration16 years, 6 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Handel Close
Edgware
Middlesex
HA8 7QZ

Contact

Websitewww.tynemoulds.com
Email address[email protected]
Telephone0191 2394953
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

52 at £1R. Zack
100.00%
Ordinary

Financials

Year2014
Net Worth£603,362
Cash£110,114
Current Liabilities£84,987

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

3 July 2015Delivered on: 17 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 16 stoddart street newcastle upon tyne title no TY156766.
Outstanding

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
19 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
6 September 2019Appointment of Mr Simeon Zack as a director on 5 September 2019 (2 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
13 December 2018Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 13 December 2018 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
19 June 2018Secretary's details changed for Mrs Marilyn Zack on 6 June 2018 (1 page)
19 June 2018Director's details changed for Mr Ramy Zack on 6 June 2018 (2 pages)
12 January 2018Registered office address changed from Lombard House Warwick Street Newcastle on Tyne NE2 1BB to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 12 January 2018 (1 page)
27 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 June 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
20 June 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
8 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 November 2016Satisfaction of charge 018357800001 in full (4 pages)
25 November 2016Satisfaction of charge 018357800001 in full (4 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 52
(4 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 52
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Registration of charge 018357800001, created on 3 July 2015 (14 pages)
17 July 2015Registration of charge 018357800001, created on 3 July 2015 (14 pages)
17 July 2015Registration of charge 018357800001, created on 3 July 2015 (14 pages)
17 January 2015Amended total exemption full accounts made up to 31 December 2013 (12 pages)
17 January 2015Amended total exemption full accounts made up to 31 December 2013 (12 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 52
(4 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 52
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 52
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 52
(4 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 52
(4 pages)
23 April 2013Termination of appointment of Anuta Zack as a director (2 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 52
(4 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Termination of appointment of Anuta Zack as a director (2 pages)
23 April 2013Purchase of own shares. (3 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 76
(4 pages)
2 April 2013Purchase of own shares. (3 pages)
2 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 76
(4 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 76
(4 pages)
2 April 2013Purchase of own shares. (3 pages)
2 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Director's details changed for Anuta Zack on 18 August 2010 (2 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Ramy Zack on 18 August 2010 (2 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Ramy Zack on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Anuta Zack on 18 August 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 August 2008Return made up to 18/08/08; full list of members (4 pages)
27 August 2008Return made up to 18/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 March 2008Appointment terminated secretary anuta zack (1 page)
31 March 2008Secretary appointed marilyn zack (2 pages)
31 March 2008Appointment terminated secretary anuta zack (1 page)
31 March 2008Secretary appointed marilyn zack (2 pages)
13 September 2007Return made up to 18/08/07; full list of members (2 pages)
13 September 2007Return made up to 18/08/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 September 2006Return made up to 18/08/06; full list of members (7 pages)
12 September 2006Return made up to 18/08/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 October 2005Return made up to 18/08/05; full list of members (7 pages)
4 October 2005Return made up to 18/08/05; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
8 September 2004Return made up to 18/08/04; full list of members (7 pages)
8 September 2004Return made up to 18/08/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
5 September 2003Return made up to 18/08/03; full list of members (7 pages)
5 September 2003Return made up to 18/08/03; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
29 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 October 2002Return made up to 18/08/02; full list of members (7 pages)
3 October 2002Return made up to 18/08/02; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
22 August 2001Return made up to 18/08/01; full list of members (6 pages)
22 August 2001Return made up to 18/08/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
5 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
16 September 1999Return made up to 18/08/99; full list of members (6 pages)
16 September 1999Return made up to 18/08/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 August 1998 (10 pages)
28 June 1999Full accounts made up to 31 August 1998 (10 pages)
16 September 1998Return made up to 18/08/98; full list of members
  • 363(287) ‐ Registered office changed on 16/09/98
(6 pages)
16 September 1998Return made up to 18/08/98; full list of members
  • 363(287) ‐ Registered office changed on 16/09/98
(6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 June 1997Full accounts made up to 31 August 1996 (10 pages)
27 June 1997Full accounts made up to 31 August 1996 (10 pages)
14 August 1996Return made up to 18/08/96; full list of members (6 pages)
14 August 1996Return made up to 18/08/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 August 1995 (10 pages)
20 June 1996Full accounts made up to 31 August 1995 (10 pages)
19 September 1995Return made up to 18/08/95; no change of members (6 pages)
19 September 1995Return made up to 18/08/95; no change of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
25 July 1984Incorporation (17 pages)
25 July 1984Incorporation (17 pages)