Company NameFlash Services North East Limited
DirectorMatthew George Sammons
Company StatusActive
Company Number07334162
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Previous NameTCWP 011 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Director

Director NameMr Matthew George Sammons
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Flash Services North East Limited
Silver Fox Way
Newcastle Upon Tyne
Tyne And Wear
NE12 5BA

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Matthew George Sammons
100.00%
Ordinary

Financials

Year2014
Net Worth£18,566
Cash£29,674
Current Liabilities£86,746

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

5 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 October 2022Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 21 October 2022 (1 page)
21 October 2022Registered office address changed from Minstral House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 21 October 2022 (1 page)
6 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
5 November 2019Change of share class name or designation (2 pages)
5 November 2019Statement of capital following an allotment of shares on 9 October 2019
  • GBP 101
(4 pages)
4 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 June 2019Registered office address changed from Benton House Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW England to Minstral House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX on 19 June 2019 (1 page)
10 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 November 2016Registered office address changed from Cobalt 3.1 Flash Services North East Limted Silver Fox Way Newcastle upon Tyne Tyne and Wear to Benton House Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Cobalt 3.1 Flash Services North East Limted Silver Fox Way Newcastle upon Tyne Tyne and Wear to Benton House Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW on 22 November 2016 (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2013Director's details changed for Mr Matthew George Sammons on 7 August 2013 (2 pages)
8 August 2013Registered office address changed from 77 Greenhills Killingworth Newcastle upon Tyne NE12 5BA United Kingdom on 8 August 2013 (1 page)
8 August 2013Director's details changed for Mr Matthew George Sammons on 7 August 2013 (2 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Director's details changed for Mr Matthew George Sammons on 7 August 2013 (2 pages)
8 August 2013Registered office address changed from 77 Greenhills Killingworth Newcastle upon Tyne NE12 5BA United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 77 Greenhills Killingworth Newcastle upon Tyne NE12 5BA United Kingdom on 8 August 2013 (1 page)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 November 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
14 November 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
26 October 2010Company name changed tcwp 011 LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
26 October 2010Company name changed tcwp 011 LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Change of name notice (2 pages)
3 August 2010Incorporation (22 pages)
3 August 2010Incorporation (22 pages)