UKBizDB.co.uk

FLEXI-COIL (U.K.) LIMITED

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

This company is commonly known as Flexi-coil (u.k.) Limited. The company was founded 44 years ago and was given the registration number 01434476. The firm's registered office is in BASILDON. You can find them at Cranes Farm Road, , Basildon, Essex. This company's SIC code is 28301 - Manufacture of agricultural tractors.

Company Information

Name:FLEXI-COIL (U.K.) LIMITED
Company Number:01434476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1979
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28301 - Manufacture of agricultural tractors

Office Address & Contact

Registered Address:Cranes Farm Road, Basildon, Essex, SS14 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor One, London Square, Cross Lanes, Guildford, GU1 1UN

Secretary11 May 2022Active
Third Floor One, London Square, Cross Lanes, Guildford, GU1 1UN

Director11 May 2022Active
210 Braemar Bay, Saskatoon, S7v 1a2, Canada,

Secretary28 July 1999Active
The White House New Street, Pocklington, York, YO42 2PZ

Secretary-Active
Cranes Farm Road, Basildon, SS14 3AD

Secretary16 July 2003Active
Cranes Farm Road, Basildon, SS14 3AD

Secretary14 February 2017Active
313 Capiland Place, Saskatoon, Canada,

Secretary30 November 1979Active
210 Braemar Bay, Saskatoon, S7v 1a2, Canada,

Director15 July 1998Active
The White House New Street, Pocklington, York, YO42 2PZ

Director17 March 1982Active
30b Gladstone Road, Hockley, SS5 4BT

Director16 July 2003Active
Vossenlaan 8, Tervuren, Belgium,

Director16 July 2003Active
Cranes Farm Road, Basildon, SS14 3AD

Director16 July 2003Active
The Old Barn, Dam Lane, Leavening, Malton, YO17 9SJ

Director30 July 1999Active
Cranes Farm Road, Basildon, SS14 3AD

Director28 September 2017Active
23 Broughton Road, South Woodham Ferrers, CM3 5YX

Director16 July 2003Active
1120 Amy Lane Lancaster, Philadelphia 17601, Usa, FOREIGN

Director15 July 1998Active
Cranes Farm Road, Basildon, SS14 3AD

Director04 October 2019Active
Cranes Farm Road, Basildon, SS14 3AD

Director14 February 2017Active
PO BOX 1429, Saskatoon Sask S7k 3sg, Canada,

Director30 November 1994Active
PO BOX 1125, Saskatoon, Canada,

Director-Active
313 Capiland Place, Saskatoon, Canada,

Director30 November 1979Active

People with Significant Control

Cnh Industrial N.V.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, St. James's Street, London, England, SW1A 1HA
Nature of control:
  • Significant influence or control
Cnh Industrial Canada Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:100, King Street West, Toronto, Canada,
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 (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
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-27Resolution

Resolution.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Change account reference date company current extended.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.