Flag Paints Limited

DataGardener
flag paints limited
live
Small

Flag Paints Limited

00353436Private Limited With Share Capital

8 Springfield Road, Springfield Industrial Estate, Burnham-On-Crouch, CM08UA
Incorporated

30/05/1939

Company Age

86 years

Directors

7

Employees

10

SIC Code

20301

Risk

low risk

Company Overview

Registration, classification & business activity

Flag Paints Limited (00353436) is a private limited with share capital incorporated on 30/05/1939 (86 years old) and registered in burnham-on-crouch, CM08UA. The company operates under SIC code 20301 - manufacture of paints, varnishes and similar coatings, mastics and sealants.

For over 70 years we have been supplying high quality paints and finishes to some of the worlds largest companies. supplying off-the-shelf products and tailor made solutions for individual requirements such as own label products, bespoke paints, waxes, lacquers, varnishes and general coatings.

Private Limited With Share Capital
SIC: 20301
Small
Incorporated 30/05/1939
CM08UA
10 employees

Financial Overview

Total Assets

£1.29M

Liabilities

£202.4K

Net Assets

£1.08M

Est. Turnover

£2.28M

AI Estimated
Unreported
Cash

£73.2K

Key Metrics

10

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2026
Capital Name Of Class Of Shares
Category:Capital
Date:18-11-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Capital Cancellation Shares
Category:Capital
Date:29-10-2019
Capital Return Purchase Own Shares
Category:Capital
Date:29-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Capital Cancellation Shares
Category:Capital
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2014
Resolution
Category:Resolution
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2012
Termination Director Company With Name
Category:Officers
Date:08-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:24-02-2012
Termination Secretary Company With Name
Category:Officers
Date:24-02-2012
Capital Return Purchase Own Shares
Category:Capital
Date:26-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2009
Legacy
Category:Address
Date:13-08-2009
Legacy
Category:Address
Date:13-08-2009
Legacy
Category:Address
Date:12-08-2009
Legacy
Category:Officers
Date:20-02-2009
Legacy
Category:Annual Return
Date:15-12-2008
Legacy
Category:Address
Date:15-12-2008
Legacy
Category:Address
Date:15-12-2008
Legacy
Category:Address
Date:15-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2008
Legacy
Category:Officers
Date:05-02-2008
Legacy
Category:Annual Return
Date:12-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2007
Legacy
Category:Mortgage
Date:08-08-2007
Legacy
Category:Mortgage
Date:29-05-2007
Legacy
Category:Officers
Date:22-02-2007
Legacy
Category:Annual Return
Date:15-12-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2006
Legacy
Category:Mortgage
Date:22-09-2006
Legacy
Category:Mortgage
Date:22-09-2006

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months8
60 Months46

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date26/09/2025
Latest Accounts31/05/2025

Trading Addresses

8 Springfield Road, Springfield Industrial Estate, Burnham-On-Crouch, Essex Cm0 8Ua, CM08UARegistered

Contact

01621785173
flagpaints.co.uk
8 Springfield Road, Springfield Industrial Estate, Burnham-On-Crouch, CM08UA