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.
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 | : |
|
Registered Address | : | Sapphire House, Crown Way, Rushden, England, NN10 6FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Secretary | 10 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 November 2016 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 01 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 30 April 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 01 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 01 April 2024 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Secretary | 31 December 2016 | Active |
49 Deebanks, Chester, CH3 5UU | Secretary | 04 November 2005 | Active |
British Polythene Industries, 96 Port Glasgow Road, Grennock, United Kingdom, PA15 2UL | Secretary | 30 April 2013 | Active |
Oakville Old Hall Street, Malpas, SY14 8NE | Secretary | 30 May 1997 | Active |
Saville Chambers, 4 Saville Street, South Shields, United Kingdom, NE33 2PR | Secretary | 20 April 2011 | Active |
50 York Drive, Mickle Trafford, Chester, CH2 4DS | Secretary | 30 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 May 1997 | Active |
Platt Farm Mill Lane, Heatley Heath, Lymm, WA13 9SF | Director | 30 May 1997 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 November 2016 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 November 2016 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 September 2016 | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Director | 30 April 2013 | Active |
124 Saint Martins Drive, Desford, Leicester, LE9 9GY | Director | 01 June 1999 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 September 2016 | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Director | 30 April 2013 | Active |
38 Birchin Lane, Nantwich, CW5 6JY | Director | 01 June 1999 | Active |
Pools Lane Cottage, Pools Lane, Smallwood, CW11 2XD | Director | 02 April 2007 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 September 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Accounts | Change account reference date company current extended. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-05-31 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.