UKBizDB.co.uk

DISCOVERY FLEXIBLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Discovery Flexibles Limited. The company was founded 34 years ago and was given the registration number 02417982. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:DISCOVERY FLEXIBLES LIMITED
Company Number:02417982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director15 February 2019Active
The Glebe House Vicarage Lane, Compton Bishop, Axbridge, BS26 2HL

Secretary04 April 2008Active
15 St Clair Terrace, Edinburgh, Uk, EH10 5NW

Secretary03 March 2004Active
Discovery Flexibles Limited, Kemback Street, Dundee, Scotland, DD4 6ET

Secretary22 January 2010Active
12, Badgerwood, Dechmont, Broxburn, United Kingdom, EH52 6NZ

Secretary23 May 2008Active
12 Springdale Court, Mickleover, Derby, DE3 9SW

Secretary-Active
18 Hawthorn Road, Wylde Green, Sutton Coldfield, B72 1ET

Director10 February 1998Active
16 Kingsway, Dundee, DD4 7DE

Director10 February 1998Active
The Glebe House Vicarage Lane, Compton Bishop, Axbridge, BS26 2HL

Director27 October 2003Active
2 Highfield Road, Little Eaton, Derby, DE21 5AG

Director19 February 2002Active
8 Alderslade Close, Aston On Trent, Derby, DE72 2AY

Director-Active
15 St Clair Terrace, Edinburgh, Uk, EH10 5NW

Director01 November 2005Active
Kinloch 5 Church Road North, Portishead, Bristol, BS20 6PS

Director04 March 2004Active
Kinloch 5 Church Road North, Portishead, Bristol, BS20 6PS

Director06 December 1999Active
7 Beech Drive, Etwall, Derby, DE65 6JR

Director01 April 1994Active
40 Tewit Well Road, Harrogate, HG2 8JJ

Director01 January 2000Active
Discovery Flexibles Limited, Kemback Street, Dundee, Scotland, DD4 6ET

Director22 January 2010Active
12, Badgerwood, Dechmont, Broxburn, United Kingdom, EH52 6NZ

Director23 May 2008Active
Lange-Mullers Alle 10, Rungsted Kyst, Denmark,

Director01 December 2002Active
121 Maple Drive, Chellaston, Derby, DE73 1RX

Director01 January 1994Active
6 Blakeley Dene, Raby Mere, Wirral, CH63 0QE

Director-Active
Adalsvej 359, Odense Sv, Denmark,

Director01 December 2002Active
Cluny Lodge Heather Lane, Packington, Leicester, LE65 1WF

Director-Active
Glenuyll, Caledonian Crescent, Gleneagles, Auchterarder, PH3 1NG

Director-Active
11 Saint Mellion Close, Mickleover, Derby, DE3 5YL

Director01 June 1992Active
16n655 Merriweather Ln, West Dundee, Illinois, Usa,

Director06 May 1998Active
Rolighedsvej 19, Birkeroed, Denmark,

Director04 March 2004Active
12 Springdale Court, Mickleover, Derby, DE3 9SW

Director-Active
91 Gorsty Lane, Hereford, HR1 1UN

Director15 April 1997Active
5 Lavender Row, Darley Abbey, Derby, DE22 1DF

Director-Active
Elizabethstrasse 16, Vienna, Austria, A 1010

Director-Active
Argentinierstrasse 26, Vienna, Austria, A1040

Director10 February 1998Active
H0jskolevej 20, Dk-7100 Vejle, Denmark,

Director01 December 2002Active
Discovery Flexibles Limited, Kemback Street, Dundee, Scotland, DD4 6ET

Director23 May 2008Active

People with Significant Control

Mr Thomas Christopher Wrigley
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Discovery Flexibles Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type full.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Accounts

Change account reference date company previous extended.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-15Address

Change registered office address company with date old address new address.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.