This company is commonly known as Aflex Limited. The company was founded 27 years ago and was given the registration number 03328137. The firm's registered office is in SUTTON. You can find them at Salatin House, 19 Cedar Road, Sutton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | AFLEX LIMITED |
---|---|---|
Company Number | : | 03328137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 07 June 2017 | Active |
9, Minet Drive, Hayes, England, UB3 3JN | Secretary | 07 June 2017 | Active |
81 Stanhope Avenue, Finchley, London, N3 3LY | Secretary | 21 March 1997 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Secretary | 14 April 2005 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 05 March 1997 | Active |
9, Minet Drive, Hayes, England, UB3 3JN | Director | 07 June 2017 | Active |
14 Elia Papakyriacou Street, Acropolis Nicosia, Cyprus, FOREIGN | Director | 21 March 1997 | Active |
43 Dollis Avenue, Finchley, London, N3 1BY | Director | 21 March 1997 | Active |
37, Hendon Avenue, Finchley, London, N3 1UJ | Director | 21 March 1997 | Active |
81 Stanhope Avenue, Finchley, London, N3 3LY | Director | 21 March 1997 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 01 June 2007 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 21 March 1997 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 05 March 1997 | Active |
Eclipse Technology Services Limited | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA |
Nature of control | : |
|
Ms Elena Patsalides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA |
Nature of control | : |
|
Mr Socrates Patsalides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Termination secretary company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Officers | Termination secretary company with name termination date. | Download |
2017-06-09 | Officers | Appoint person secretary company with name date. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Address | Change registered office address company with date old address new address. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.