-
FLICK QUARRY LIMITED - The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 10851848
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Estate Office Quarry Farm, Banbury Road
- Great Tew
- Chipping Norton
- Oxfordshire
- OX7 4BT
- England The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4BT, England UK
Management
- Managing Directors
- JOHNSTON, Nicholas Matthew Middlemass
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-07-05
- Age Of Company 2017-07-05 7 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Johnston Quarry Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JOHNSTON QUARRY GROUP LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-07-18
- Last Date: 2020-07-04
-
FLICK QUARRY LIMITED Company Description
- FLICK QUARRY LIMITED is a ltd registered in United Kingdom with the Company reg no 10851848. Its current trading status is "live". It was registered 2017-07-05. It was previously called JOHNSTON QUARRY GROUP LIMITED. It has declared SIC or NACE codes as "32990". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at The Estate Office Quarry Farm, Banbury Road .
Get FLICK QUARRY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Flick Quarry Limited - The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, United Kingdom
- 2017-07-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLICK QUARRY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-12) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-12-08) - MR04
-
confirmation-statement-with-no-updates (2020-07-13) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-12) - CS01
-
change-to-a-person-with-significant-control (2019-07-10) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2019-08-08) - AA
keyboard_arrow_right 2018
-
change-of-name-notice (2018-01-02) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2018-10-01) - AA
-
confirmation-statement-with-updates (2018-07-04) - CS01
-
memorandum-articles (2018-02-14) - MA
-
resolution (2018-02-14) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2018-01-09) - PSC05
-
resolution (2018-01-02) - RESOLUTIONS
keyboard_arrow_right 2017
-
incorporation-company (2017-07-05) - NEWINC
-
change-of-name-notice (2017-11-01) - CONNOT
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-18) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-22) - AD01
-
cessation-of-a-person-with-significant-control (2017-08-29) - PSC07
-
notification-of-a-person-with-significant-control (2017-08-29) - PSC02
-
change-account-reference-date-company-current-shortened (2017-08-29) - AA01
-
termination-secretary-company-with-name-termination-date (2017-11-09) - TM02
-
resolution (2017-11-01) - RESOLUTIONS