ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flick Energy Ltd

Flick Energy Ltd is an active company incorporated on 20 September 2017 with the registered office located in Manchester, Greater Manchester. Flick Energy Ltd was registered 8 years ago.
Status
Active
Active since 4 years ago
Active proposal to strike off
Company No
10972000
Private limited company
Age
8 years
Incorporated 20 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1168 days
Dated 28 July 2021 (4 years ago)
Next confirmation dated 28 July 2022
Was due on 11 August 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1118 days
For period 1 Oct30 Sep 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2021
Was due on 30 September 2022 (3 years ago)
Address
Bizspace Empress Business Park
380 Chester Road
Manchester
Greater Manchester
M16 9EA
England
Address changed on 7 Apr 2022 (3 years ago)
Previous address was Empress Business Park Unit 10 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Business Person • British • Lives in England • Born in Jul 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lion Business Consulting Limited
Mr Barnaby John Cook is a mutual person.
Active
Doctor Fox Medical Ltd
Mr Barnaby John Cook is a mutual person.
Dissolved
Eversmart Home Services Ltd
Mr Barnaby John Cook is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Sep 2020
For period 30 Sep30 Sep 2020
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.88K
Increased by £1.88K (+187900%)
Total Liabilities
-£244.59K
Increased by £244.59K (%)
Net Assets
-£242.71K
Decreased by £242.72K (-24271500%)
Debt Ratio (%)
13010%
Increased by 13010.32% (%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 12 Months Ago on 28 Oct 2022
Compulsory Gazette Notice
3 Years Ago on 18 Oct 2022
Registered Address Changed
3 Years Ago on 7 Apr 2022
Registered Address Changed
3 Years Ago on 7 Apr 2022
Confirmation Submitted
4 Years Ago on 28 Jul 2021
Mr Barnaby John Cook Appointed
4 Years Ago on 14 Jul 2021
Barnaby John Cook (PSC) Appointed
4 Years Ago on 14 Jul 2021
Vasco Miguel Viana Gouveia (PSC) Resigned
4 Years Ago on 14 Jul 2021
Vasco Miguel Viana Gouveia Resigned
4 Years Ago on 14 Jul 2021
Registered Address Changed
4 Years Ago on 13 Jul 2021
Get Credit Report
Discover Flick Energy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 28 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 18 Oct 2022
Registered office address changed from Empress Business Park Unit 10 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA United Kingdom to PO Box M16 9EA Bizspace Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 7 April 2022
Submitted on 7 Apr 2022
Registered office address changed from PO Box M16 9EA Bizspace Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA England to Bizspace Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 7 April 2022
Submitted on 7 Apr 2022
Termination of appointment of Vasco Miguel Viana Gouveia as a director on 14 July 2021
Submitted on 28 Jul 2021
Confirmation statement made on 28 July 2021 with updates
Submitted on 28 Jul 2021
Cessation of Vasco Miguel Viana Gouveia as a person with significant control on 14 July 2021
Submitted on 28 Jul 2021
Notification of Barnaby John Cook as a person with significant control on 14 July 2021
Submitted on 28 Jul 2021
Appointment of Mr Barnaby John Cook as a director on 14 July 2021
Submitted on 28 Jul 2021
Registered office address changed from Suite 5 Hamilton House Centurion Way Leyland PR25 3GR England to Empress Business Park Unit 10 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 13 July 2021
Submitted on 13 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year