This company is commonly known as Allflex Uk Group Limited. The company was founded 13 years ago and was given the registration number 07330611. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17a Windmill Way West, Ramparts Business Park, Berwick-upon-tweed, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | ALLFLEX UK GROUP LIMITED |
---|---|---|
Company Number | : | 07330611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17a Windmill Way West, Ramparts Business Park, Berwick-upon-tweed, England, TD15 1TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17a, Windmill Way West, Ramparts Business Park, Berwick-Upon-Tweed, England, TD15 1TB | Director | 23 June 2020 | Active |
17a, Windmill Way West, Ramparts Business Park, Berwick-Upon-Tweed, England, TD15 1TB | Director | 12 April 2019 | Active |
1, Greencroft Industrial Park, Stanley, England, DH9 7YA | Director | 20 April 2021 | Active |
17a, Windmill Way West, Ramparts Business Park, Berwick-Upon-Tweed, England, TD15 1TB | Director | 16 July 2019 | Active |
Ritchey Limited, Fearby Road, Masham, Ripon, HG4 4ES | Secretary | 31 October 2012 | Active |
45, Greencliffe Drive, York, YO30 6NA | Director | 31 October 2012 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Director | 29 July 2010 | Active |
Fearby Road, Masham, Ripon, HG4 4ES | Director | 12 August 2010 | Active |
Fearby Road, Masham, Ripon, HG4 4ES | Director | 12 August 2010 | Active |
17a, Windmill Way West, Ramparts Business Park, Berwick-Upon-Tweed, England, TD15 1TB | Director | 01 March 2013 | Active |
Fearby Road, Masham, Ripon, HG4 4ES | Director | 01 March 2013 | Active |
17a, Windmill Way West, Ramparts Business Park, Berwick-Upon-Tweed, England, TD15 1TB | Director | 01 March 2013 | Active |
1, Greencroft Industrial Park, Stanley, England, DH9 7YA | Director | 24 July 2013 | Active |
1, Greencroft Industrial Park, Stanley, England, DH9 7YA | Director | 24 July 2013 | Active |
C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, LS1 4BZ | Corporate Director | 29 July 2010 | Active |
Merck & Co., Inc. | ||
Notified on | : | 19 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 126, East Lincoln Avenue, Rahway, United States, |
Nature of control | : |
|
Mr Louis-Marie Allain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 1, Greencroft Industrial Park, Stanley, England, DH9 7YA |
Nature of control | : |
|
Mr Stuart Clive Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Greencroft Industrial Park, Stanley, England, DH9 7YA |
Nature of control | : |
|
Mr John Ashley Musgrave | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Greencroft Industrial Park, Stanley, England, DH9 7YA |
Nature of control | : |
|
Mr Kevin David Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Greencroft Industrial Park, Stanley, England, DH9 7YA |
Nature of control | : |
|
Mr Gregoire Claude Jacques Wambergue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 1, Greencroft Industrial Park, Stanley, England, DH9 7YA |
Nature of control | : |
|
Merko Acquisition (Belgique) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Leo Baekelandstraat, 7 Box 5, 2950 Kapellen, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-14 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.