Warning: file_put_contents(c/19c1b57371e28ff0efae94296bae6fd1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Flender Spv Limited, CO15 4XD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLENDER SPV LIMITED

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

This company is commonly known as Flender Spv Limited. The company was founded 5 years ago and was given the registration number 11454207. The firm's registered office is in CLACTON-ON-SEA. You can find them at Unit 16 Essex Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:FLENDER SPV LIMITED
Company Number:11454207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Unit 16 Essex Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, United Kingdom, CO15 4XD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16 Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, United Kingdom, CO15 4XD

Corporate Secretary24 September 2021Active
Monaleen Hall, Roestown, Dunshaughlin, Meath, Ireland,

Director21 June 2021Active
Clonmore, Torquay Road, Foxrock, Dublin, Ireland, D18 E0X5

Secretary24 September 2021Active
1, Stonecroft, Shanganagh Road, Killiney, Ireland,

Director21 June 2021Active
Unit 16 Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, United Kingdom, CO15 4XD

Director09 July 2018Active
Unit 16 Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, United Kingdom, CO15 4XD

Director09 July 2018Active
Unit 16 Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, United Kingdom, CO15 4XD

Director09 July 2018Active
Cultra House, Marlborough Road, Glenageary, Ireland,

Director21 June 2021Active

People with Significant Control

Nkk Finance Ltd
Notified on:09 July 2018
Status:Active
Address:Unit 16, Essex Enterprise Centre, 1-2 Davy Road, Clacton-On-Sea, CO15 4XD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-26Officers

Termination director company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.