Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flagship Framing Limited
Flagship Framing Limited is a liquidation company incorporated on 8 December 2014 with the registered office located in York, North Yorkshire. Flagship Framing Limited was registered 10 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 4 months ago
Company No
09346239
Private limited company
Age
10 years
Incorporated
8 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
623 days
Dated
10 December 2022
(2 years 9 months ago)
Next confirmation dated
10 December 2023
Was due on
24 December 2023
(1 year 8 months ago)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2024
Was due on
31 December 2024
(8 months ago)
Learn more about Flagship Framing Limited
Contact
Address
Popeshead Court Offices
Peter Lane
York
YO1 8SU
Address changed on
19 Apr 2024
(1 year 4 months ago)
Previous address was
2 Ingledew Drive Leeds LS8 1DJ
Companies in YO1 8SU
Telephone
01132403988
Email
Unreported
Website
Flagshipframing.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Mr Graham Edward Knight
Director • Secretary • PSC • British • Lives in UK • Born in Sep 1953
Alexander James Edward Knight
Director • British • Lives in England • Born in Apr 1981
Sophie Jane Knight
Director • British • Lives in England • Born in Jul 1983
Mrs Margaret ANN Knight
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Property Focus Ltd
Alexander James Edward Knight and Sophie Jane Knight are mutual people.
Active
Better Leeds Communities
Alexander James Edward Knight is a mutual person.
Active
Galleon Freight Limited
Mr Graham Edward Knight is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 5 (-71%)
Total Assets
£110.5K
Decreased by £43.32K (-28%)
Total Liabilities
-£106.11K
Decreased by £55.18K (-34%)
Net Assets
£4.39K
Increased by £11.87K (-159%)
Debt Ratio (%)
96%
Decreased by 8.83% (-8%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 19 Apr 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 19 Apr 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 16 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 5 Mar 2024
Mrs Margaret Ann Knight Appointed
1 Year 10 Months Ago on 20 Oct 2023
Micro Accounts Submitted
1 Year 10 Months Ago on 20 Oct 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Jan 2023
Mrs Sophie Jane Knight Details Changed
4 Years Ago on 21 Jan 2021
Mr Alexander James Edward Knight Details Changed
4 Years Ago on 21 Jan 2021
Get Alerts
Get Credit Report
Discover Flagship Framing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 4 April 2025
Submitted on 5 Jun 2025
Appointment of a voluntary liquidator
Submitted on 19 Apr 2024
Registered office address changed from 2 Ingledew Drive Leeds LS8 1DJ to Popeshead Court Offices Peter Lane York YO1 8SU on 19 April 2024
Submitted on 19 Apr 2024
Resolutions
Submitted on 19 Apr 2024
Statement of affairs
Submitted on 18 Apr 2024
Compulsory strike-off action has been suspended
Submitted on 16 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Mar 2024
Appointment of Mrs Margaret Ann Knight as a secretary on 20 October 2023
Submitted on 25 Oct 2023
Micro company accounts made up to 31 March 2023
Submitted on 20 Oct 2023
Micro company accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs