UKBizDB.co.uk

FLEXAL SPRINGS ALLIANCE LTD

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY

Secretary16 October 2023Active
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY

Director24 October 2017Active
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY

Director27 October 2017Active
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY

Director24 October 2017Active
The Arc, High Street, Clowne, Chesterfield, United Kingdom, S43 4JY

Director25 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Appoint person secretary company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Capital

Capital name of class of shares.

Download
2019-12-01Resolution

Resolution.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Capital

Capital alter shares subdivision.

Download
2018-11-30Resolution

Resolution.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.