AUTOMATIC FLARE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC FLARE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164012

Incorporation date

23/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Ensign Business Centre Westwood Way, Westwood Business Park, Coventry CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon27/04/2023
Registered office address changed from The Old Dairy Farm Upper Stowe Northamptonshire NN7 4SH to 8 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA on 2023-04-27
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon06/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon12/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon14/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon10/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon21/09/2011
Director's details changed for Stephen Mark Willacy on 2011-08-28
dot icon21/09/2011
Secretary's details changed for Beverley Jayne Willacy on 2011-08-28
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/09/2009
Return made up to 29/08/09; full list of members
dot icon29/09/2009
Secretary's change of particulars / beverley willacy / 29/08/2009
dot icon29/09/2009
Director's change of particulars / stephen willacy / 29/08/2009
dot icon27/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon29/09/2008
Return made up to 29/08/08; full list of members
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2007
Return made up to 29/08/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/09/2006
Return made up to 29/08/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/10/2005
Return made up to 29/08/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon25/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Return made up to 29/08/04; full list of members
dot icon14/07/2004
Registered office changed on 14/07/04 from: foundry house 53-55 high street daventry northamptonshire NN11 4BQ
dot icon14/06/2004
Return made up to 29/08/03; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-02-28
dot icon13/11/2003
Total exemption full accounts made up to 2002-02-28
dot icon13/12/2002
Return made up to 29/08/02; full list of members
dot icon04/04/2002
Amended accounts made up to 2001-02-28
dot icon03/10/2001
Registered office changed on 03/10/01 from: foundry house 53-55 high street daventry northamptonshire NN11 4BQ
dot icon21/09/2001
Return made up to 29/08/01; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/09/2000
Compulsory strike-off action has been discontinued
dot icon08/09/2000
Accounts for a small company made up to 2000-02-29
dot icon30/05/2000
First Gazette notice for compulsory strike-off
dot icon27/04/1999
New secretary appointed
dot icon27/04/1999
Secretary resigned;director resigned
dot icon29/12/1998
Accounts for a small company made up to 1998-02-28
dot icon23/09/1998
Return made up to 29/08/98; no change of members
dot icon02/01/1998
Full accounts made up to 1997-02-28
dot icon23/09/1997
Compulsory strike-off action has been discontinued
dot icon22/09/1997
Return made up to 29/08/97; full list of members
dot icon05/09/1997
Registered office changed on 05/09/97 from: 52 high street daventry northants NN11 4HU
dot icon12/08/1997
First Gazette notice for compulsory strike-off
dot icon25/03/1996
New secretary appointed;new director appointed
dot icon25/03/1996
New director appointed
dot icon07/03/1996
Ad 23/02/96--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Registered office changed on 07/03/96 from:\somerset house temple street birmingham west midlands B2 5DN
dot icon23/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-9.67 % *

* during past year

Cash in Bank

£455,896.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
637.72K
-
0.00
423.00K
-
2022
8
610.06K
-
0.00
504.72K
-
2023
8
578.57K
-
0.00
455.90K
-
2023
8
578.57K
-
0.00
455.90K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

578.57K £Descended-5.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

455.90K £Descended-9.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
22/02/1996 - 22/02/1996
2894
Brewer, Suzanne
Nominee Secretary
22/02/1996 - 22/02/1996
2524
Mr Stephen Mark Willacy
Director
23/02/1996 - Present
2
Powell, James
Director
22/02/1996 - 06/04/1999
-
Willacy, Beverley Jayne
Secretary
06/04/1999 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUTOMATIC FLARE SYSTEMS LIMITED

AUTOMATIC FLARE SYSTEMS LIMITED is an(a) Active company incorporated on 23/02/1996 with the registered office located at 8 Ensign Business Centre Westwood Way, Westwood Business Park, Coventry CV4 8JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC FLARE SYSTEMS LIMITED?

toggle

AUTOMATIC FLARE SYSTEMS LIMITED is currently Active. It was registered on 23/02/1996 .

Where is AUTOMATIC FLARE SYSTEMS LIMITED located?

toggle

AUTOMATIC FLARE SYSTEMS LIMITED is registered at 8 Ensign Business Centre Westwood Way, Westwood Business Park, Coventry CV4 8JA.

What does AUTOMATIC FLARE SYSTEMS LIMITED do?

toggle

AUTOMATIC FLARE SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AUTOMATIC FLARE SYSTEMS LIMITED have?

toggle

AUTOMATIC FLARE SYSTEMS LIMITED had 8 employees in 2023.

What is the latest filing for AUTOMATIC FLARE SYSTEMS LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.