This company is commonly known as Flexal Springs Alliance Ltd. The company was founded 6 years ago and was given the registration number 10979002. The firm's registered office is in CHESTERFIELD. You can find them at The Arc High Street, Clowne, Chesterfield, Derbyshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FLEXAL SPRINGS ALLIANCE LTD |
---|---|---|
Company Number | : | 10979002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Arc High Street, Clowne, Chesterfield, Derbyshire, United Kingdom, S43 4JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY | Secretary | 16 October 2023 | Active |
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY | Director | 24 October 2017 | Active |
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY | Director | 27 October 2017 | Active |
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY | Director | 24 October 2017 | Active |
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY | Director | 25 September 2017 | Active |
Mr Gunamuni Sujeevoh Chandronath De Silva | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Arc, High Street, Chesterfield, United Kingdom, S43 4JY |
Nature of control | : |
|
Mr Nalin Sujeevan Gunamuni De Silva | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Arc, High Street, Chesterfield, United Kingdom, S43 4JY |
Nature of control | : |
|
Alliance Electronics Limited | ||
Notified on | : | 25 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Arc, High Street, Chesterfield, United Kingdom, S43 4JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Appoint person secretary company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Gazette | Gazette filings brought up to date. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Capital | Capital name of class of shares. | Download |
2019-12-01 | Resolution | Resolution. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Capital | Capital alter shares subdivision. | Download |
2018-11-30 | Resolution | Resolution. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-01 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.