Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUE-STAX LIMITED
Company Information for

FLUE-STAX LIMITED

THE OLD CHAPEL, CHAPEL STREET, TINGLEY, WEST YORKSHIRE, WF3 1RE,
Company Registration Number
03167136
Private Limited Company
Active

Company Overview

About Flue-stax Ltd
FLUE-STAX LIMITED was founded on 1996-03-04 and has its registered office in Tingley. The organisation's status is listed as "Active". Flue-stax Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLUE-STAX LIMITED
 
Legal Registered Office
THE OLD CHAPEL
CHAPEL STREET
TINGLEY
WEST YORKSHIRE
WF3 1RE
Other companies in WF3
 
Filing Information
Company Number 03167136
Company ID Number 03167136
Date formed 1996-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750746328  
Last Datalog update: 2024-04-06 17:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUE-STAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLUE-STAX LIMITED
The following companies were found which have the same name as FLUE-STAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLUE-STAX ENGINEERING LIMITED FIELD HOUSE STONEY LANE EAST ARDSLEY WAKEFIELD WF3 2HW Active Company formed on the 2017-01-03

Company Officers of FLUE-STAX LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE SPIERS
Company Secretary 1996-07-17
STEPHEN JAMES LAMB
Director 2013-10-21
GRAHAM SPIERS
Director 1996-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TAYLOR
Director 2000-02-02 2002-03-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-03-04 1996-07-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-03-04 1996-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM SPIERS STONEY LANE PROPERTIES LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CH01Director's details changed for Mrs Stephanie Lamb on 2022-07-01
2022-04-19AP01DIRECTOR APPOINTED MRS STEPHANIE LAMB
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-01-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19PSC02Notification of Lupfaw 515 Ltd as a person with significant control on 2021-05-08
2021-05-19PSC07CESSATION OF LUPFAW 513 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-07-08RES13Resolutions passed:
  • Shares sub-divided 13/06/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-07-04SH02Sub-division of shares on 2019-06-13
2019-07-04SH08Change of share class name or designation
2019-06-26PSC07CESSATION OF GRAHAM SPIERS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26PSC02Notification of Lupfaw 513 Limited as a person with significant control on 2019-06-17
2019-06-25TM02Termination of appointment of Susan Jane Spiers on 2019-06-17
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPIERS
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031671360002
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AP01DIRECTOR APPOINTED STEPHEN JAMES LAMB
2013-04-03AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0104/03/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0104/03/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0104/03/10 ANNUAL RETURN FULL LIST
2010-03-31CH01Director's details changed for Mr Graham Spiers on 2010-03-31
2010-01-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-13363aReturn made up to 04/03/09; full list of members
2008-12-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-01363aReturn made up to 04/03/08; full list of members
2007-12-31AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-03-22363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-22363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: UNIT 6 BOSTON COURT SALFORD LANCASHIRE M5 2GN
2002-04-08288bDIRECTOR RESIGNED
2002-03-18363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-21363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-15395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-03-0388(2)RAD 17/02/00--------- £ SI 99@1=99 £ IC 1/100
2000-02-24287REGISTERED OFFICE CHANGED ON 24/02/00 FROM: FIELD HOUSE STONEY LANE EAST YARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2HW
2000-02-24288aNEW DIRECTOR APPOINTED
2000-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-07363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1999-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-31363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-23363sRETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
1996-07-23287REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-07-23288DIRECTOR RESIGNED
1996-07-23288SECRETARY RESIGNED
1996-07-23288NEW SECRETARY APPOINTED
1996-07-23288NEW DIRECTOR APPOINTED
1996-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to FLUE-STAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLUE-STAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLUE-STAX LIMITED

Intangible Assets
Patents
We have not found any records of FLUE-STAX LIMITED registering or being granted any patents
Domain Names

FLUE-STAX LIMITED owns 2 domain names.

flue-stax.co.uk   fluestax.co.uk  

Trademarks
We have not found any records of FLUE-STAX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLUE-STAX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2013-08-15 GBP £5,411 General Repairs & Maintenance 2100
Epping Forest District Council 2012-11-27 GBP £4,962
Epping Forest District Council 2012-09-19 GBP £1,798
Epping Forest District Council 2012-09-05 GBP £3,741
Portsmouth City Council 2012-02-16 GBP £3,232 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-02-10 GBP £15,973 Repairs, alterations and maintenance of buildings
Dudley Borough Council 2011-09-13 GBP £1,021
Leeds City Council 2011-06-14 GBP £909 Other Hired And Contracted Services
Leeds City Council 2011-03-21 GBP £2,878 Other Hired And Contracted Services
Leeds City Council 2011-02-17 GBP £742 Other Hired And Contracted Services
Gateshead Council 2011-01-24 GBP £1,780 Other Running Costs
Wirral Borough Council 2010-10-28 GBP £2,374 General equipment, tools and materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLUE-STAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUE-STAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLUE-STAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.