Company NameFlatley Construction Limited
DirectorsJohn James Flatley and
Company StatusActive
Company Number01450799
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John James Flatley
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 1990(11 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address501 Centennial Park
Centennial Avenue
Elstree
WD6 3FG
Secretary NameRita Flatley
NationalityBritish
StatusCurrent
Appointed02 December 1990(11 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address501 Centennial Park
Centennial Avenue
Elstree
WD6 3FG
Director NameMr John James Flatley
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(37 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address501 Centennial Park
Centennial Avenue
Elstree
WD6 3FG
Director NameMr Luke Flatley
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(37 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address501 Centennial Park
Centennial Avenue
Elstree
WD6 3FG

Location

Registered Address501 Centennial Park
Centennial Avenue
Elstree
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1John James Flatley
99.00%
Ordinary
1 at £1Rita Flatley
1.00%
Ordinary

Financials

Year2014
Net Worth£217,370
Cash£484,300
Current Liabilities£371,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

6 September 2018Delivered on: 10 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Sums standing to the credit of the chargor's account with the chargee.
Outstanding
6 September 2018Delivered on: 10 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All book debts both present and future and other assets as detailed in the instrument.
Outstanding

Filing History

1 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 September 2018Director's details changed for Mr Luke Flatley on 25 September 2018 (2 pages)
10 September 2018Registration of charge 014507990002, created on 6 September 2018 (30 pages)
10 September 2018Registration of charge 014507990001, created on 6 September 2018 (42 pages)
31 January 2018Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 12 Mount Pleasant Lane Mount Pleasant Lane Bricket Wood St. Albans AL2 3XA on 31 January 2018 (1 page)
31 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 July 2017Appointment of Mr Luke Flatley as a director on 1 January 2017 (2 pages)
6 July 2017Appointment of Mr Luke Flatley as a director on 1 January 2017 (2 pages)
6 July 2017Appointment of Mr John James Flatley as a director on 1 January 2017 (2 pages)
6 July 2017Appointment of Mr John James Flatley as a director on 1 January 2017 (2 pages)
19 December 2016Secretary's details changed for Rita Flatley on 1 May 2016 (1 page)
19 December 2016Director's details changed for John James Flatley on 1 May 2016 (2 pages)
19 December 2016Secretary's details changed for Rita Flatley on 1 May 2016 (1 page)
19 December 2016Director's details changed for John James Flatley on 1 May 2016 (2 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 130
(6 pages)
11 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 130
(6 pages)
7 January 2016Statement of capital following an allotment of shares on 5 January 2015
  • GBP 130
(4 pages)
7 January 2016Statement of capital following an allotment of shares on 5 January 2015
  • GBP 130
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
23 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
14 January 2014Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 14 January 2014 (1 page)
9 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
19 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for John James Flatley on 1 October 2009 (2 pages)
15 December 2009Director's details changed for John James Flatley on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for John James Flatley on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Director's change of particulars / john flatley / 02/12/2008 (1 page)
16 December 2008Return made up to 02/12/08; full list of members (3 pages)
16 December 2008Return made up to 02/12/08; full list of members (3 pages)
16 December 2008Director's change of particulars / john flatley / 02/12/2008 (1 page)
16 December 2008Secretary's change of particulars / rita flatley / 02/12/2008 (1 page)
16 December 2008Secretary's change of particulars / rita flatley / 02/12/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 2 lower teddington road kingston-upon- thames surrey KT1 4ER (1 page)
15 May 2008Registered office changed on 15/05/2008 from 2 lower teddington road kingston-upon- thames surrey KT1 4ER (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Return made up to 02/12/07; no change of members (6 pages)
17 December 2007Return made up to 02/12/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Return made up to 02/12/06; full list of members (6 pages)
5 January 2007Return made up to 02/12/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 02/12/05; full list of members (6 pages)
12 December 2005Return made up to 02/12/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 2000Return made up to 02/12/00; full list of members (6 pages)
14 December 2000Return made up to 02/12/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Return made up to 02/12/99; full list of members (6 pages)
20 December 1999Return made up to 02/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 November 1998Return made up to 02/12/98; full list of members (5 pages)
30 November 1998Return made up to 02/12/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 December 1997Return made up to 02/12/97; no change of members (4 pages)
17 December 1997Return made up to 02/12/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Return made up to 02/12/96; no change of members (4 pages)
11 December 1996Return made up to 02/12/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 December 1995Return made up to 02/12/95; full list of members (6 pages)
19 December 1995Return made up to 02/12/95; full list of members (6 pages)
26 September 1979Incorporation (14 pages)