UKBizDB.co.uk

FLEX APPEAL LIMITED

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

This company is commonly known as Flex Appeal Limited. The company was founded 21 years ago and was given the registration number 04652191. The firm's registered office is in KENT. You can find them at 12 Hatherley Road, Sidcup, Kent, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:FLEX APPEAL LIMITED
Company Number:04652191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, DA14 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Maynard Avenue, Margate, England, CT9 5PU

Director31 January 2003Active
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT

Corporate Secretary30 January 2003Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Director30 January 2003Active

People with Significant Control

Mrs Angela Dawn Leigh
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:12 Hatherley Road, Kent, DA14 4DT
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
2023-07-06Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-14Dissolution

Dissolution application strike off company.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-05-10Gazette

Gazette filings brought up to date.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.