This company is commonly known as Flexifoil International Limited. The company was founded 32 years ago and was given the registration number 02709479. The firm's registered office is in LEATHERHEAD. You can find them at Dorset House Regent Park, 297 - 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | FLEXIFOIL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02709479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dorset House Regent Park, 297 - 299 Kingston Road, Leatherhead, Surrey, KT22 7PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Southdown Road, Hersham, Walton-On-Thames, England, KT12 4PP | Director | 01 March 2006 | Active |
16, Clive Road, Esher, England, KT10 8PS | Director | 01 March 2006 | Active |
Flat 2, 56 Hans Place, London, SW1X 0LA | Secretary | 22 December 2003 | Active |
15 Levings Close, Aylesbury, HP19 9UP | Secretary | 24 April 1992 | Active |
22 Pembroke Avenue, Surbiton, KT5 8HP | Secretary | 01 May 1994 | Active |
Flat 4, 2 Lancaster Road, Wimbledon, England, SW19 5DD | Secretary | 24 February 2007 | Active |
7c Townsend, Soham, Ely, CB7 5DB | Secretary | 16 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 April 1992 | Active |
Flat 2, 56 Hans Place, London, SW1X 0LA | Director | 22 December 2003 | Active |
The Meadows, Glastonbury Road Meare, Glastonbury, BA6 9SN | Director | 10 September 2007 | Active |
15 Levings Close, Aylesbury, HP19 9UP | Director | 24 April 1992 | Active |
4 Highfield Gate, Fulbourn, Cambridge, CB21 5HA | Director | 12 July 2004 | Active |
6 Bloomsfield, Burwell, CB5 0RA | Director | 26 January 2004 | Active |
Parsonage House, 106 High Street, Bottisham, Cambridge, CB5 9BA | Director | 26 January 2004 | Active |
244 High Street, Cottenham, Cambridge, CB4 8RZ | Director | 05 April 2005 | Active |
31 Norfolk Road, Ely, CB6 3EJ | Director | 02 March 2005 | Active |
41 Langley Avenue, Surbiton, KT6 6QP | Director | 24 April 1992 | Active |
Mr Leonard Charles Anthony Van Dort | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Southdown Road, Walton-On-Thames, England, KT12 4PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.