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

FLINTSTONE LIMITED

DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, HA7 1JS,
Company Registration Number
05837491
Private Limited Company
Active

Company Overview

About Flintstone Ltd
FLINTSTONE LIMITED was founded on 2006-06-05 and has its registered office in Stanmore. The organisation's status is listed as "Active". Flintstone Limited is a Private Limited Company registered in UNITED KINGDOM 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
FLINTSTONE LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
HA7 1JS
Other companies in HA7
 
Filing Information
Company Number 05837491
Company ID Number 05837491
Date formed 2006-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLINTSTONE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE 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 FLINTSTONE LIMITED
The following companies were found which have the same name as FLINTSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLINTSTONE BESPOKE LIMITED 2 Elliott Road Love Lane Industrial Estate Cirencester GLOUCESTERSHIRE GL7 1YS Liquidation Company formed on the 2012-11-27
FLINTSTONE BUILDERS LIMITED WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN Active Company formed on the 2004-12-11
FLINTSTONE COMMUNICATIONS LTD THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB Dissolved Company formed on the 2010-04-26
FLINTSTONE COMPUTERS LIMITED 117 WHITE LODGE CLOSE ISLEWORTH MIDDLESEX UNITED KINGDOM TW7 6TR Dissolved Company formed on the 2008-12-10
FLINTSTONE CONTRACTORS LIMITED LITTON CREEK HOOPERS LANE PUNCKNOWLE DORCHESTER DORSET DT2 9BE Active Company formed on the 2002-05-22
FLINTSTONE ESTATES LLP THE SHRUBBERY 14 CHURCH STREET WHITCHURCH BASINGSTOKE HAMPSHIRE RG28 7AB Active Company formed on the 2005-11-18
FLINTSTONE FINANCE LIMITED 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL Dissolved Company formed on the 2005-09-26
FLINTSTONE FLOORING LIMITED UNIT 5 @ 2 ELLIOTT ROAD LOVE LANE INDUSTRIAL ESTATE CIRENCESTER GLOUCESTERSHIRE GL7 1YS Dissolved Company formed on the 2011-09-30
FLINTSTONE SOLUTIONS UK LIMITED 83 HIGH STREET HEMEL HEMPSTEAD HP1 3AH Active Company formed on the 2011-07-01
FLINTSTONE TYRE LIMITED 116 BOTLEY ROAD, PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1FQ Active Company formed on the 2003-04-07
FLINTSTONE TYRE SERVICES 116 BOTLEY ROAD PARK GATE SOUTHAMPTON SO31 1BA Active Company formed on the 2003-06-17
FLINTSTONES KINGSTON LIMITED 4 CHANDLERS WHARF LEWES EAST SUSSEX BN7 2FL Active Company formed on the 2009-10-23
FLINTSTONES LIMITED 2 SHIRLEY PARK ROAD SHIRLEY SOUTHAMPTON SO16 4FP Active Company formed on the 2003-08-28
FLINTSTONE TECHNOLOGY LIMITED CONSTABLE WORKS FOWLER ROAD WEST PITKERRO INDUSTRIAL ESTATE, BROUGHTY FERRY DUNDEE DD5 3RU Active Company formed on the 2012-03-21
FLINTSTONE MOTORS LTD 21 MUCHELNEY ROAD MORDEN SM4 6HU Active Company formed on the 2014-05-02
FLINTSTONE CORPORATION LTD 23 Old Hall Road 250 MIDDLETON ROAD Salford M7 4JJ Active Company formed on the 2014-06-27
FLINTSTONE ENGINEERING SYSTEMS LIMITED 7 BRAMBLE CLOSE, CASTLELAKE, CARRIGTOHILL CO. CORK Dissolved Company formed on the 2005-05-17
FLINTSTONE LIMITED 13 THE GROVE, SADLIERS HALL, DUNBOYNE, CO. MEATH. Dissolved Company formed on the 1996-06-06
FLINTSTONE CONSTRUCTION & LANDSCAPES LIMITED 90 HIGH STREET SANDHURST BERKSHIRE GU47 8EE Active Company formed on the 2015-02-04
FLINTSTONE CONSTRUCTION CORP. 19 BAY AVENUE Suffolk HUNTINGTON NY 11743 Active Company formed on the 1989-10-18

Company Officers of FLINTSTONE LIMITED

Current Directors
Officer Role Date Appointed
JACOB SCHIMMEL
Director 2006-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM MOSES SCHIMMEL
Company Secretary 2006-06-05 2010-03-01
ABRAHAM MOSES SCHIMMEL
Director 2006-06-05 2010-03-01
HARRY CHAIM SCHIMMEL
Director 2006-06-05 2006-09-22
JACOB SCHIMMEL
Director 2006-09-22 2006-09-22
JACOB SCHIMMEL
Director 2006-06-05 2006-08-04
QA REGISTRARS LIMITED
Nominated Secretary 2006-06-05 2006-06-05
QA NOMINEES LIMITED
Nominated Director 2006-06-05 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 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
2024-03-05CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 121 Princes Park Avenue London NW11 0JS England
2023-06-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25PSC07CESSATION OF HARRY CHAIM SCHIMMEL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-07CH01Director's details changed for Mr Jacob Schimmel on 2020-09-07
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHAIM SCHIMMEL
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA SCHIMMEL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-09AR0105/06/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SCHIMMEL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0105/06/15 ANNUAL RETURN FULL LIST
2015-04-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-12-22AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SUITE 137, DEVONSHIRE HOUSE HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS ENGLAND
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 54-56 EUSTON STREET LONDON NW1 2ES
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0105/06/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-31AR0105/06/13 ANNUAL RETURN FULL LIST
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 26/07/2010
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 26/07/2010
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-07AR0105/06/12 ANNUAL RETURN FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 26/07/2010
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 26/07/2010
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-08-23AR0105/06/11 FULL LIST
2010-12-09AA31/03/10 TOTAL EXEMPTION FULL
2010-07-28AA31/03/09 TOTAL EXEMPTION FULL
2010-06-15DISS40DISS40 (DISS40(SOAD))
2010-06-14AR0105/06/10 FULL LIST
2010-03-23GAZ1FIRST GAZETTE
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY ABRAHAM SCHIMMEL
2010-01-29AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-08-04363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-03-14DISS40DISS40 (DISS40(SOAD))
2009-03-13363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2009-01-06GAZ1FIRST GAZETTE
2008-03-27225ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/03/2007
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2008-01-04288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bSECRETARY RESIGNED
2006-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FLINTSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-23
Proposal to Strike Off2009-01-06
Fines / Sanctions
No fines or sanctions have been issued against FLINTSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLINTSTONE 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
2015-03-31
Annual Accounts
2016-03-31
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 FLINTSTONE LIMITED

Intangible Assets
Patents
We have not found any records of FLINTSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLINTSTONE LIMITED
Trademarks
We have not found any records of FLINTSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLINTSTONE 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 FLINTSTONE 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 FLINTSTONE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFLINTSTONE LIMITEDEvent Date2010-03-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyFLINTSTONE LIMITEDEvent Date2009-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLINTSTONE 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 FLINTSTONE 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.