This company is commonly known as Coflex Limited. The company was founded 26 years ago and was given the registration number 03415547. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | COFLEX LIMITED |
---|---|---|
Company Number | : | 03415547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 01 October 2005 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Secretary | 23 March 2004 | Active |
125 Hill Lane, Southampton, SO15 5AF | Secretary | 06 August 1997 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 01 October 2005 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 16 March 2009 | Active |
18a Park Crescent, Emsworth, PO10 7NT | Nominee Director | 06 August 1997 | Active |
112 Oyster Quay, Port Solent, Portsmouth, PO6 4TG | Director | 14 October 1998 | Active |
3 Fairwater Drive, New Haw, Addlestone, KT15 3LP | Director | 21 December 2006 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 23 March 2004 | Active |
The Coach House Frith Hill Road, Godalming, GU7 2ED | Director | 07 October 1997 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Beauvoir, Sark, Guernsey, GY9 0SF | Director | 14 October 1998 | Active |
Oakfield Lodge Jordans Way, Jordans, Beaconsfield, HP9 2SP | Director | 07 October 1997 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
5 Westfield Drive, Swanmore, Southampton, SO32 2WA | Director | 14 October 1998 | Active |
8 Tarbery Crescent, Horndean, Waterlooville, PO8 9NP | Director | 15 August 2000 | Active |
Millers Brook Chertsey Road, Chobham, Woking, GU24 8NB | Director | 23 March 2004 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
Old Bonhams, Wardington, OX17 1SA | Director | 21 December 2006 | Active |
53 Ormond Drive, Hampton, TW12 2TP | Director | 28 November 1997 | Active |
7 Knowle Avenue, Knowle, Wickham, PO17 5LG | Director | 01 December 2001 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 12 March 2012 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 01 June 2015 | Active |
Iss Brightspark Limited | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Iss Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Iss House, Genesis Business Park, Albert Drive, Woking, England, GU21 5RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Incorporation | Memorandum articles. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-12 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-12 | Capital | Legacy. | Download |
2022-10-12 | Insolvency | Legacy. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.