Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLASH LINE 2000 LIMITED
Company Information for

FLASH LINE 2000 LIMITED

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
03852459
Private Limited Company
Active

Company Overview

About Flash Line 2000 Ltd
FLASH LINE 2000 LIMITED was founded on 1999-10-04 and has its registered office in London. The organisation's status is listed as "Active". Flash Line 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLASH LINE 2000 LIMITED
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 03852459
Company ID Number 03852459
Date formed 1999-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB756862976  
Last Datalog update: 2023-10-08 07:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLASH LINE 2000 LIMITED
The accountancy firm based at this address is VAT CONSULTING UK 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.

Company Officers of FLASH LINE 2000 LIMITED

Current Directors
Officer Role Date Appointed
ANNA ARESTI
Company Secretary 2009-07-21
ALI GHANDOUR
Director 2006-01-01
GORDON MCMILLAN
Director 2009-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
KAZI MOHD NURUL ALAM
Director 2007-11-11 2014-10-12
JOHN VAN BERGEN
Director 2006-01-01 2014-10-12
AHMAD CHOTHIA
Director 2007-11-11 2014-10-12
TORBEN HENRY
Director 2005-04-17 2010-11-04
PETER JAMES TITCHENER
Company Secretary 1999-10-20 2009-07-21
PETER JAMES TITCHENER
Director 2007-09-19 2009-07-21
HECTOR ESPINOZA
Director 2002-10-12 2009-03-14
DENNIS FORSBERG
Director 2001-03-10 2008-01-01
ABRAHAM RAJU
Director 2001-11-03 2008-01-01
CEMIL GANDUR
Director 2002-10-12 2007-09-19
ALBERT HOEK
Director 1999-10-20 2005-04-17
ANTHONY ROHAN PERERA
Director 2001-01-01 2004-11-24
KENNETH STANLEY GOWER
Director 2002-10-12 2003-08-01
HANS ERICH ROBERT WAGNER
Director 2001-01-01 2002-10-12
RASHID YUSUF SHAIKH
Director 2001-01-01 2001-11-03
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-10-04 1999-10-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-10-04 1999-10-20

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
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-05-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-09-22AP01DIRECTOR APPOINTED MRS NADIA SHAHIN
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALI GHANDOUR
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MR IVAN VALLEJO on 2021-01-19
2020-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-09-21CH01Director's details changed for Ali Ghandour on 2020-09-21
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCMILLAN
2020-01-07AP03Appointment of Mr Ivan Vallejo as company secretary on 2019-12-31
2020-01-07TM02Termination of appointment of Anna Aresti on 2019-11-11
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-20PSC08Notification of a person with significant control statement
2017-10-02PSC07CESSATION OF GORDON MCMILLAN AS A PSC
2017-10-02PSC07CESSATION OF ALI GHANDOUR AS A PSC
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 72699.64
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 72699.64
2015-10-28AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 72698.64
2014-11-05AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD CHOTHIA
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERGEN
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KAZI ALAM
2014-05-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 72698.64
2013-10-14AR0104/10/13 ANNUAL RETURN FULL LIST
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0104/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0104/10/11 ANNUAL RETURN FULL LIST
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/11 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
2011-06-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN HENRY
2010-12-06AR0104/10/10 FULL LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AP01DIRECTOR APPOINTED GORDON MCMILLAN
2010-01-05AR0104/10/09 FULL LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR ESPINOZA
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER TITCHENER
2009-08-07288aSECRETARY APPOINTED ANNA ARESTI
2009-03-31288aDIRECTOR APPOINTED AHMAD CHOTHIA LOGGED FORM
2009-03-30363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2009-03-27288aDIRECTOR APPOINTED AHMAD CHOTHIA
2009-02-17288aDIRECTOR APPOINTED KAZI MOHD NURUL ALAM
2008-12-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ABRAHAM RAJU
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR DENNIS FORSBERG
2007-12-20363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-12-2088(2)RAD 27/02/07--------- £ SI 1@1
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-16363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-04-1288(2)RAD 31/10/06--------- £ SI 1@1=1 £ IC 75/76
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25288bDIRECTOR RESIGNED
2005-10-25363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-25288aNEW DIRECTOR APPOINTED
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18288bDIRECTOR RESIGNED
2004-12-14363aRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-11-2988(2)RAD 01/07/04--------- £ SI 2@1=2 £ IC 71/73
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27288bDIRECTOR RESIGNED
2004-02-17363aRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2004-02-1788(2)RAD 30/11/03--------- £ SI 1@1=1 £ IC 66/67
2004-02-1788(2)RAD 01/09/03--------- £ SI 4@1=4 £ IC 67/71
2004-01-26288aNEW DIRECTOR APPOINTED
2003-04-26288aNEW DIRECTOR APPOINTED
2003-04-26288aNEW DIRECTOR APPOINTED
2003-04-26288bDIRECTOR RESIGNED
2003-04-2688(2)RAD 12/10/02--------- £ SI 2@1=2 £ IC 64/66
2003-04-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-09363aRETURN MADE UP TO 04/10/02; NO CHANGE OF MEMBERS
2002-05-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-0988(2)RAD 22/01/02--------- £ SI 1@1=1 £ IC 63/64
2002-02-11288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2001-10-15363aRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04288aNEW DIRECTOR APPOINTED
2000-11-14363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-10-16225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-04-06WRES01ADOPT MEM AND ARTS 04/02/00
2000-01-14CERTNMCOMPANY NAME CHANGED GLOBAL TERRITORY LIMITED CERTIFICATE ISSUED ON 17/01/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLASH LINE 2000 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 FLASH LINE 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLASH LINE 2000 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FLASH LINE 2000 LIMITED

Intangible Assets
Patents
We have not found any records of FLASH LINE 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLASH LINE 2000 LIMITED
Trademarks
We have not found any records of FLASH LINE 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLASH LINE 2000 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLASH LINE 2000 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FLASH LINE 2000 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 FLASH LINE 2000 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 FLASH LINE 2000 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4