UKBizDB.co.uk

FLEXIFOIL INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11, Southdown Road, Hersham, Walton-On-Thames, England, KT12 4PP

Director01 March 2006Active
16, Clive Road, Esher, England, KT10 8PS

Director01 March 2006Active
Flat 2, 56 Hans Place, London, SW1X 0LA

Secretary22 December 2003Active
15 Levings Close, Aylesbury, HP19 9UP

Secretary24 April 1992Active
22 Pembroke Avenue, Surbiton, KT5 8HP

Secretary01 May 1994Active
Flat 4, 2 Lancaster Road, Wimbledon, England, SW19 5DD

Secretary24 February 2007Active
7c Townsend, Soham, Ely, CB7 5DB

Secretary16 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 April 1992Active
Flat 2, 56 Hans Place, London, SW1X 0LA

Director22 December 2003Active
The Meadows, Glastonbury Road Meare, Glastonbury, BA6 9SN

Director10 September 2007Active
15 Levings Close, Aylesbury, HP19 9UP

Director24 April 1992Active
4 Highfield Gate, Fulbourn, Cambridge, CB21 5HA

Director12 July 2004Active
6 Bloomsfield, Burwell, CB5 0RA

Director26 January 2004Active
Parsonage House, 106 High Street, Bottisham, Cambridge, CB5 9BA

Director26 January 2004Active
244 High Street, Cottenham, Cambridge, CB4 8RZ

Director05 April 2005Active
31 Norfolk Road, Ely, CB6 3EJ

Director02 March 2005Active
41 Langley Avenue, Surbiton, KT6 6QP

Director24 April 1992Active

People with Significant Control

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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-11-06Resolution

Resolution.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-02-01Address

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

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.