Company NameFlareguide Fire Limited
DirectorsColin George Prentice and Karen Prentice
Company StatusActive
Company Number03460013
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Previous NameFlareguide Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameColin George Prentice
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(5 months, 3 weeks after company formation)
Appointment Duration26 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeechgrove 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
Secretary NameKaren Prentice
NationalityBritish
StatusCurrent
Appointed31 May 1998(6 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressBeck House Thirlby
Thirsk
North Yorkshire
YO7 2DJ
Director NameMrs Karen Prentice
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechgrove 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
Director NameIan Prentice
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(5 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 1998)
RoleAccountant
Correspondence Address5 Folly View
Bramham
Wetherby
West Yorkshire
LS23 6SF
Secretary NameChristine Prentice
NationalityBritish
StatusResigned
Appointed24 April 1998(5 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 1998)
RoleCompany Director
Correspondence Address5 Folly View
Bramham
Wetherby
West Yorkshire
LS23 6SF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone07 801280959
Telephone regionMobile

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

120 at £1Colin George Prentice
57.14%
Ordinary
90 at £1Karen Prentice
42.86%
Ordinary

Financials

Year2014
Net Worth£28,585
Cash£344
Current Liabilities£97,431

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

1 May 2009Delivered on: 6 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
11 April 2023Registered office address changed from Beechgrove 121 Northallerton Road Brompton Northallerton DL6 2PY England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 11 April 2023 (1 page)
17 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
28 November 2022Previous accounting period shortened from 31 August 2022 to 30 June 2022 (1 page)
21 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
29 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 100
(3 pages)
4 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
1 October 2020Cessation of Karen Prentice as a person with significant control on 31 August 2020 (1 page)
1 October 2020Notification of Ian Prentice as a person with significant control on 31 August 2020 (2 pages)
1 October 2020Cessation of Colin George Prentice as a person with significant control on 31 August 2020 (1 page)
6 August 2020Registered office address changed from Beck House Thirlby Thirsk North Yorkshire YO7 2DJ England to Beechgrove 121 Northallerton Road Brompton Northallerton DL6 2PY on 6 August 2020 (1 page)
22 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
30 August 2016Appointment of Mrs Karen Prentice as a director on 31 May 2016 (2 pages)
30 August 2016Appointment of Mrs Karen Prentice as a director on 31 May 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 April 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Beck House Thirlby Thirsk North Yorkshire YO7 2DJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Beck House Thirlby Thirsk North Yorkshire YO7 2DJ on 27 April 2016 (1 page)
10 November 2015Secretary's details changed for Karen Prentice on 1 August 2015 (1 page)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 210
(3 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 210
(3 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 210
(3 pages)
10 November 2015Secretary's details changed for Karen Prentice on 1 August 2015 (1 page)
10 November 2015Secretary's details changed for Karen Prentice on 1 August 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 May 2015Registered office address changed from Spoondell Bungalow Whipsnade Road Kensworth Dunstable Bedfordshire LU6 2NB to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Spoondell Bungalow Whipsnade Road Kensworth Dunstable Bedfordshire LU6 2NB to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 13 May 2015 (1 page)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 210
(3 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 210
(3 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 210
(3 pages)
28 July 2014Secretary's details changed for Karen Prentice on 28 July 2014 (1 page)
28 July 2014Secretary's details changed for Karen Prentice on 28 July 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 210
(3 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 210
(3 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 210
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Director's details changed for Colin George Prentice on 15 November 2010 (2 pages)
23 November 2010Registered office address changed from 61 Hunters Oak Hemel Hempstead Hertfordshire HP2 7SX United Kingdom on 23 November 2010 (1 page)
23 November 2010Secretary's details changed for Karen Prentice on 15 November 2010 (1 page)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
23 November 2010Secretary's details changed for Karen Prentice on 15 November 2010 (1 page)
23 November 2010Registered office address changed from 61 Hunters Oak Hemel Hempstead Hertfordshire HP2 7SX United Kingdom on 23 November 2010 (1 page)
23 November 2010Director's details changed for Colin George Prentice on 15 November 2010 (2 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
17 September 2010Company name changed flareguide LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(2 pages)
17 September 2010Company name changed flareguide LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(2 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Change of name notice (2 pages)
22 April 2010Registered office address changed from 31 Brecon Crescent Foxgloves Ingleby Barwick Cleveland TS17 5DA on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 31 Brecon Crescent Foxgloves Ingleby Barwick Cleveland TS17 5DA on 22 April 2010 (1 page)
14 December 2009Director's details changed for Colin George Prentice on 4 November 2009 (2 pages)
14 December 2009Director's details changed for Colin George Prentice on 4 November 2009 (2 pages)
14 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Colin George Prentice on 4 November 2009 (2 pages)
14 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 December 2008Return made up to 04/11/08; full list of members (3 pages)
22 December 2008Return made up to 04/11/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 December 2007Return made up to 04/11/07; no change of members (6 pages)
1 December 2007Return made up to 04/11/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 November 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 December 2005Return made up to 04/11/05; full list of members (6 pages)
21 December 2005Return made up to 04/11/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 November 2004Return made up to 04/11/04; full list of members (6 pages)
9 November 2004Return made up to 04/11/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 February 2004Ad 02/12/03--------- £ si 100@1=100 £ ic 110/210 (2 pages)
12 February 2004Ad 02/12/03--------- £ si 100@1=100 £ ic 110/210 (2 pages)
17 November 2003Return made up to 04/11/03; full list of members (6 pages)
17 November 2003Return made up to 04/11/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 November 2002Ad 04/10/02-04/10/02 £ si 10@1 (2 pages)
11 November 2002Return made up to 04/11/02; full list of members (6 pages)
11 November 2002Return made up to 04/11/02; full list of members (6 pages)
11 November 2002Ad 04/10/02-04/10/02 £ si 10@1 (2 pages)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 June 2002Accounting reference date shortened from 11/09/01 to 31/08/01 (1 page)
6 June 2002Accounting reference date shortened from 11/09/01 to 31/08/01 (1 page)
17 April 2002Registered office changed on 17/04/02 from: 5 folly view bramham wetherby west yorkshire LS23 6SF (1 page)
17 April 2002Registered office changed on 17/04/02 from: 5 folly view bramham wetherby west yorkshire LS23 6SF (1 page)
26 November 2001Return made up to 04/11/01; full list of members (6 pages)
26 November 2001Return made up to 04/11/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 11 September 2000 (5 pages)
11 October 2001Total exemption small company accounts made up to 11 September 2000 (5 pages)
5 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Accounts for a small company made up to 11 September 1999 (5 pages)
17 October 2000Accounts for a small company made up to 11 September 1999 (5 pages)
29 November 1999Return made up to 04/11/99; full list of members (6 pages)
29 November 1999Return made up to 04/11/99; full list of members (6 pages)
17 August 1999Accounting reference date shortened from 30/11/98 to 11/09/98 (1 page)
17 August 1999Accounts for a dormant company made up to 11 September 1998 (1 page)
17 August 1999Accounts for a dormant company made up to 11 September 1998 (1 page)
17 August 1999Accounting reference date shortened from 30/11/98 to 11/09/98 (1 page)
24 December 1998Return made up to 04/11/98; full list of members (6 pages)
24 December 1998Return made up to 04/11/98; full list of members (6 pages)
16 July 1998Director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 May 1998Registered office changed on 05/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
4 November 1997Incorporation (15 pages)
4 November 1997Incorporation (15 pages)