Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A1 SHEET METAL FLUES LIMITED
Company Information for

A1 SHEET METAL FLUES LIMITED

MAUN WAY, BOUGHTON INDUSTRIAL ESTATE, NEAR NEWARK, NOTTS, NG22 9ZD,
Company Registration Number
01260404
Private Limited Company
Active

Company Overview

About A1 Sheet Metal Flues Ltd
A1 SHEET METAL FLUES LIMITED was founded on 1976-05-26 and has its registered office in Near Newark. The organisation's status is listed as "Active". A1 Sheet Metal Flues Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A1 SHEET METAL FLUES LIMITED
 
Legal Registered Office
MAUN WAY
BOUGHTON INDUSTRIAL ESTATE
NEAR NEWARK
NOTTS
NG22 9ZD
Other companies in NG22
 
Filing Information
Company Number 01260404
Company ID Number 01260404
Date formed 1976-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB353419948  
Last Datalog update: 2024-02-07 02:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A1 SHEET METAL FLUES 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 A1 SHEET METAL FLUES LIMITED

Current Directors
Officer Role Date Appointed
JANICE SUSAN MOIR
Company Secretary 1991-11-23
TRACY-JANE DUNCAN-MOIR
Director 2013-05-17
JOHN EDWARD HAMNET
Director 2013-05-17
JANICE SUSAN MOIR
Director 1993-12-01
KEITH COLIN MOIR
Director 1991-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PHILLIP BILBIE
Director 1991-11-23 2013-02-25
RICHARD PARKHOUSE
Director 1993-12-01 2012-04-06
BRIAN ARTINGSTALL
Director 1993-12-01 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD HAMNET A1 CHIMNEYS LIMITED Director 2015-03-04 CURRENT 2015-03-04 Dissolved 2016-04-12
JOHN EDWARD HAMNET A1 FLUE SUPPLIES LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-07-04
JOHN EDWARD HAMNET A1 EXPO LIMITED Director 2014-08-01 CURRENT 2012-08-17 Active - Proposal to Strike off
JOHN EDWARD HAMNET STOVE FLUE SYSTEMS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-04-12
JOHN EDWARD HAMNET COMMERCIAL FLUE CLEANING AND MAINTENANCE SERVICES LIMITED Director 2013-05-01 CURRENT 1979-12-17 Active - Proposal to Strike off

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
2024-01-24Appointment of Mr. John Edward Hamnett as company secretary on 2023-12-22
2023-11-27CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 012604040008
2022-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012604040008
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 012604040007
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012604040007
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-22CESSATION OF KEITH COLIN MOIR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22Change of details for Janice Susan Moir as a person with significant control on 2021-11-12
2021-12-22PSC04Change of details for Janice Susan Moir as a person with significant control on 2021-11-12
2021-12-22PSC07CESSATION OF KEITH COLIN MOIR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COLIN MOIR
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012604040006
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2021-01-05PSC07CESSATION OF TRACY-JANE DUNCAN-MOIR AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TRACY-JANE DUNCAN-MOIR
2019-08-02PSC04Change of details for Mr John Edward Hamnet as a person with significant control on 2019-08-02
2019-08-02CH01Director's details changed for Mr. John Edward Hamnet on 2019-08-02
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1400
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH COLIN MOIR / 14/11/2016
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE SUSAN MOIR / 14/11/2016
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY-JANE DUNCAN-MOIR / 14/11/2016
2016-11-24CH03SECRETARY'S DETAILS CHNAGED FOR JANICE SUSAN MOIR on 2016-11-14
2016-02-25AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1400
2015-12-14AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-06CH01Director's details changed for Mr John Edward Hamnet on 2015-08-01
2015-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012604040006
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012604040005
2014-12-19CH01Director's details changed for Mrs Tracy-Jane Moir-Duncan on 2014-12-19
2014-12-15CH01Director's details changed for Mrs Tracy-Jane Moir-Duncan on 2014-12-15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1400
2014-12-02AR0123/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH01Director's details changed for Ms Tracy-Jane Moir on 2014-08-09
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1400
2013-11-26AR0123/11/13 ANNUAL RETURN FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MS TRACY-JANE MOIR
2013-06-24AP01DIRECTOR APPOINTED MR JOHN EDWARD HAMNET
2013-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2013-03-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-08SH0608/03/13 STATEMENT OF CAPITAL GBP 1400
2013-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BILBIE
2013-03-01RES01ADOPT ARTICLES 25/02/2013
2013-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-21AR0123/11/12 FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKHOUSE
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-20AR0123/11/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-30AR0123/11/10 FULL LIST
2010-03-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-12AR0123/11/09 FULL LIST
2008-12-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-28363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-23363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-15363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-24363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-29363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-05363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-06363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-21363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-12-05363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-22363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-12363sRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-01-25363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-23288bDIRECTOR RESIGNED
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-02363sRETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS
1996-02-11363sRETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS
1996-01-19395PARTICULARS OF MORTGAGE/CHARGE
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1994-12-07363sRETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS
1994-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-18288NEW DIRECTOR APPOINTED
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-05-04288NEW DIRECTOR APPOINTED
1994-01-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-05363sRETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS
1992-12-23363sRETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS
1992-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to A1 SHEET METAL FLUES 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 A1 SHEET METAL FLUES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-23 Outstanding BARCLAYS BANK PLC
2015-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-12-29 Satisfied NORTH NOTTINGHAMSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED
MORTGAGE DEBENTURE 1991-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-11-30 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 A1 SHEET METAL FLUES LIMITED

Intangible Assets
Patents
We have not found any records of A1 SHEET METAL FLUES LIMITED registering or being granted any patents
Domain Names

A1 SHEET METAL FLUES LIMITED owns 2 domain names.

a1bridgefluesystems.co.uk   a1flues.co.uk  

Trademarks
We have not found any records of A1 SHEET METAL FLUES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A1 SHEET METAL FLUES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-09-25 GBP £ Building Materials
Bradford Metropolitan District Council 2014-10-03 GBP £2,815 Building Materials
Bradford Metropolitan District Council 2014-09-19 GBP £2,683 Building Materials
Bradford Metropolitan District Council 2014-09-01 GBP £4,600 Plumbing Services
Middlesbrough Council 2014-07-03 GBP £850
Bradford City Council 2014-06-16 GBP £4,723
Rochdale Borough Council 2014-05-19 GBP £12,570 Building Construction Materials PROPERTY AND HIGHWAYS TOWN HALL REROOFING WORKS- PH1 CLOCK TOW
Rochdale Borough Council 2014-05-19 GBP £5,124 Building Construction Materials PROPERTY AND HIGHWAYS TOWN HALL REROOFING WORKS- PH1 CLOCK TOW
Bradford City Council 2014-01-31 GBP £3,546
Bradford City Council 2013-12-30 GBP £3,546
Bradford City Council 2013-12-16 GBP £10,645
Doncaster Council 2013-08-29 GBP £8,965
Doncaster Council 2013-08-29 GBP £8,965 SUPPLIES AND SERVICES
City of York Council 2013-06-26 GBP £2,220
Middlesbrough Council 2013-05-02 GBP £10,000
Middlesbrough Council 2013-05-02 GBP £10,000 Services
Doncaster Council 2012-10-24 GBP £875
Doncaster Council 2012-10-24 GBP £875 SUPPLIES AND SERVICES
Durham County Council 2012-04-02 GBP £2,452 Construction work
Doncaster Council 2011-04-04 GBP £3,691 INCOME

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 A1 SHEET METAL FLUES 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 A1 SHEET METAL FLUES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)

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 A1 SHEET METAL FLUES 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 A1 SHEET METAL FLUES 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.