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

FLINT & NEILL LIMITED

3RD FLOOR BEVIS MARKS HOUSE, 24 BEVIS MARKS, LONDON, EC3A 7JB,
Company Registration Number
06748695
Private Limited Company
Active

Company Overview

About Flint & Neill Ltd
FLINT & NEILL LIMITED was founded on 2008-11-13 and has its registered office in London. The organisation's status is listed as "Active". Flint & Neill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLINT & NEILL LIMITED
 
Legal Registered Office
3RD FLOOR BEVIS MARKS HOUSE
24 BEVIS MARKS
LONDON
EC3A 7JB
Other companies in EC3A
 
Previous Names
COWI UK LIMITED04/12/2008
Filing Information
Company Number 06748695
Company ID Number 06748695
Date formed 2008-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB943068420  
Last Datalog update: 2023-12-05 19:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLINT & NEILL 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 FLINT & NEILL LIMITED

Current Directors
Officer Role Date Appointed
HENRIK ANDERSEN
Director 2015-04-01
LARS HAUGE
Director 2008-11-13
DAVID KENNETH MACKENZIE
Director 2008-12-01
ANDREW SLOAN
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PETER THOMAS FIRTH
Director 2008-12-01 2018-02-24
ANDREW THOMAS MORROW
Company Secretary 2014-09-03 2015-12-04
ANTON PETERSEN
Director 2008-11-13 2014-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KENNETH MACKENZIE COWI CONSULT UK LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active - Proposal to Strike off
DAVID KENNETH MACKENZIE COWI UK LIMITED Director 2014-10-02 CURRENT 1994-08-26 Active
ANDREW SLOAN COWI CONSULT UK LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active - Proposal to Strike off
ANDREW SLOAN COWI UK LIMITED Director 1999-07-26 CURRENT 1994-08-26 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
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-02AAMDAmended small company accounts made up to 2020-12-31
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-10-21AUDAUDITOR'S RESIGNATION
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER THOMAS FIRTH
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23RES01ADOPT ARTICLES 23/06/16
2015-12-15AP01DIRECTOR APPOINTED MR ANDREW SLOAN
2015-12-15TM02Termination of appointment of Andrew Thomas Morrow on 2015-12-04
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-19AR0113/11/15 ANNUAL RETURN FULL LIST
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-19AR0115/12/14 ANNUAL RETURN FULL LIST
2015-08-18AP03Appointment of Mr Andrew Thomas Morrow as company secretary on 2014-09-03
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28AP01DIRECTOR APPOINTED MR. HENRIK ANDERSEN
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTON PETERSEN
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-17AR0113/11/14 ANNUAL RETURN FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM First Floor Rear Wing Bridge House 4 Borough High Street London SE1 9QQ
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-25AR0113/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for David Kenneth Mackenzie on 2013-11-25
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0113/11/12 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH MACKENZIE / 01/11/2012
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-25AR0113/11/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON PETERSEN / 13/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS HAUGE / 13/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER THOMAS FIRTH / 13/11/2011
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QQ
2010-12-15AR0113/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON PETERSEN / 15/12/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS HAUGE / 15/12/2010
2010-04-16AA31/12/09 TOTAL EXEMPTION FULL
2010-01-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-01-08AR0113/11/09 FULL LIST
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM FIRST FLOOR REAR WING BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-14SH20STATEMENT BY DIRECTORS
2009-10-14SH1914/10/09 STATEMENT OF CAPITAL GBP 100000
2009-10-14CAP-SSSOLVENCY STATEMENT DATED 08/10/09
2009-10-14RES06REDUCE ISSUED CAPITAL
2009-10-14RES01ALTER MEMORANDUM
2009-06-26RES04NC INC ALREADY ADJUSTED 19/06/2009
2009-06-25123NC INC ALREADY ADJUSTED 19/06/09
2009-06-2588(2)AD 19/06/09 GBP SI 2176512@1=2176512 GBP IC 100000/2276512
2008-12-15225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM CHATHAM COURT LESBOURNE ROAD REIGATE SURREY RH2 7LD ENGLAND
2008-12-09288aDIRECTOR APPOINTED DAVID KENNETH MACKENZIE
2008-12-09288aDIRECTOR APPOINTED IAN PETER THOMAS FIRTH
2008-12-0988(2)AD 01/12/08 GBP SI 99999@1=99999 GBP IC 1/100000
2008-12-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-04CERTNMCOMPANY NAME CHANGED COWI UK LIMITED CERTIFICATE ISSUED ON 04/12/08
2008-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels




Licences & Regulatory approval
We could not find any licences issued to FLINT & NEILL 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 FLINT & NEILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-01-07 Satisfied C.G.I.S. BRIDGEHOUSE LIMITED
RENT SECURITY DEPOSIT DEED 2010-01-06 Satisfied C G I S BRIDGEHOUSE LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FLINT & NEILL LIMITED

Intangible Assets
Patents
We have not found any records of FLINT & NEILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLINT & NEILL LIMITED
Trademarks
We have not found any records of FLINT & NEILL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLINT & NEILL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-11-16 GBP £5,000 PCB External Fees
Somerset County Council 2011-03-24 GBP £6,948 Miscellaneous Expenses
Somerset County Council 2011-03-02 GBP £5,000 Miscellaneous Expenses
Somerset County Council 2011-03-02 GBP £4,228 Miscellaneous Expenses
Somerset County Council 2010-12-20 GBP £6,137 Miscellaneous Expenses
Somerset County Council 2010-12-20 GBP £12,400 Miscellaneous Expenses

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 FLINT & NEILL 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.
Import/Export of Goods
Goods imported/exported by FLINT & NEILL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-03-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLINT & NEILL 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 FLINT & NEILL 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.