UKBizDB.co.uk

FLEXFILM LIMITED

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

This company is commonly known as Flexfilm Limited. The company was founded 27 years ago and was given the registration number 03379307. The firm's registered office is in RUSHDEN. You can find them at Sapphire House, Crown Way, Rushden, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:FLEXFILM LIMITED
Company Number:03379307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Sapphire House, Crown Way, Rushden, England, NN10 6FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary10 July 2019Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 November 2016Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director01 July 2019Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director30 April 2019Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director01 July 2019Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director01 April 2024Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary31 December 2016Active
49 Deebanks, Chester, CH3 5UU

Secretary04 November 2005Active
British Polythene Industries, 96 Port Glasgow Road, Grennock, United Kingdom, PA15 2UL

Secretary30 April 2013Active
Oakville Old Hall Street, Malpas, SY14 8NE

Secretary30 May 1997Active
Saville Chambers, 4 Saville Street, South Shields, United Kingdom, NE33 2PR

Secretary20 April 2011Active
50 York Drive, Mickle Trafford, Chester, CH2 4DS

Secretary30 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 1997Active
Platt Farm Mill Lane, Heatley Heath, Lymm, WA13 9SF

Director30 May 1997Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 November 2016Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 November 2016Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 September 2016Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Director30 April 2013Active
124 Saint Martins Drive, Desford, Leicester, LE9 9GY

Director01 June 1999Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 September 2016Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Director30 April 2013Active
38 Birchin Lane, Nantwich, CW5 6JY

Director01 June 1999Active
Pools Lane Cottage, Pools Lane, Smallwood, CW11 2XD

Director02 April 2007Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 September 2016Active

People with Significant Control

British Polythene Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire House, Crown Way, Rushden, England, NN10 6FB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type full.

Download
2023-03-15Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Change account reference date company current extended.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.