CHEQUERED FLAG (GB) LTD

Register to unlock more data on OkredoRegister

CHEQUERED FLAG (GB) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190463

Incorporation date

29/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Change of details for Mr Stephen George Cox as a person with significant control on 2022-12-01
dot icon04/08/2023
Notification of Wendy Michelle Gent as a person with significant control on 2022-12-01
dot icon04/08/2023
Confirmation statement made on 2023-07-08 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-07-08 with updates
dot icon16/10/2020
Change of details for Mr Stephen George Cox as a person with significant control on 2020-07-08
dot icon16/10/2020
Cessation of Wendy Michelle Gent as a person with significant control on 2020-07-08
dot icon16/10/2020
Termination of appointment of Wendy Michelle Gent as a director on 2020-07-08
dot icon16/10/2020
Termination of appointment of Pamela Louise Gent as a secretary on 2020-07-08
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Director's details changed for Wendy Michelle Gent on 2010-04-06
dot icon26/04/2017
Director's details changed for Mr Stephen George Cox on 2010-04-06
dot icon26/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Registration of charge 041904630001, created on 2015-11-04
dot icon27/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon01/04/2014
Director's details changed for Wendy Gent on 2014-03-29
dot icon01/04/2014
Director's details changed for Mr Stephen George Cox on 2014-03-29
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon30/03/2012
Director's details changed for Wendy Gent on 2012-03-29
dot icon30/03/2012
Director's details changed for Mr Stephen George Cox on 2012-03-29
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Stephen George Cox on 2010-03-28
dot icon30/03/2011
Director's details changed for Wendy Gent on 2010-03-28
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Director's details changed for Wendy Gent on 2010-03-29
dot icon12/05/2010
Director's details changed for Mr Stephen George Cox on 2010-03-29
dot icon12/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Pamela Louise Gent on 2010-03-29
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Director appointed mr stephen george cox
dot icon05/08/2009
Ad 31/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon06/04/2009
Return made up to 29/03/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/04/2008
Return made up to 29/03/08; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/06/2007
Return made up to 29/03/07; full list of members
dot icon04/06/2007
Registered office changed on 04/06/07 from: old linden court 83-85 shambles street barnsley south yorkshire S70 2SB
dot icon03/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/06/2006
Return made up to 29/03/06; full list of members
dot icon18/05/2005
Return made up to 29/03/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
Registered office changed on 19/01/05 from: fairclough house 105 redbrook road, gawber barnsley S75 2RG
dot icon20/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/04/2004
Return made up to 29/03/04; full list of members
dot icon23/04/2003
Return made up to 29/03/03; full list of members
dot icon22/04/2002
Return made up to 29/03/02; full list of members
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New secretary appointed
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
Director resigned
dot icon29/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
785.66K
-
0.00
134.00
-
2022
6
864.23K
-
0.00
135.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gent, Wendy Michelle
Director
09/04/2001 - 08/07/2020
2
Cox, Stephen George
Director
31/03/2009 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEQUERED FLAG (GB) LTD

CHEQUERED FLAG (GB) LTD is an(a) Active company incorporated on 29/03/2001 with the registered office located at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUERED FLAG (GB) LTD?

toggle

CHEQUERED FLAG (GB) LTD is currently Active. It was registered on 29/03/2001 .

Where is CHEQUERED FLAG (GB) LTD located?

toggle

CHEQUERED FLAG (GB) LTD is registered at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB.

What does CHEQUERED FLAG (GB) LTD do?

toggle

CHEQUERED FLAG (GB) LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CHEQUERED FLAG (GB) LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.