UKBizDB.co.uk

FLEXITALLIC LTD.

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

This company is commonly known as Flexitallic Ltd.. The company was founded 27 years ago and was given the registration number 03308289. The firm's registered office is in LONDON. You can find them at 152-160 City Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FLEXITALLIC LTD.
Company Number:03308289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:06 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152-160, City Road, London, England, EC1V 2NX

Director16 March 2020Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary27 January 1997Active
Scandinavia Mill, Hunsworth Lane, Cleckheaton, United Kingdom, BD19 4LN

Secretary01 July 2013Active
101 Dell Road, Healy, Rochdale, OL12 6AZ

Secretary11 April 1997Active
11 Rue Leconte De Lisle, Paris 75016, FOREIGN

Director30 October 2007Active
2440 North Boulevard, Apartment 2201, Houston, U.S.A.,

Director01 June 2007Active
114 Windin Creek The Woodlands, Texas 77281, Usa, FOREIGN

Director01 April 1997Active
3 Rue Offenbach, Paris, France, FOREIGN

Director30 October 2007Active
13510 Belhaven Drive, Houston, Usa,

Director01 April 1997Active
10 Spinners Hollow, Ripponden, HX6 4HY

Director13 April 2006Active
101 Dell Road, Healy, Rochdale, OL12 6AZ

Director24 October 2000Active
Scandinavia Mill, Hunsworth Lane, Cleakheaton, United Kingdom, BD19 3UJ

Director31 July 2014Active
9, Abbey Mill Gatrdens, Knaresbourgh, England, HG5 8ER

Director15 March 2010Active
11918 Biscayne Pass Lane, Humble, Texas, Usa,

Director13 April 2006Active
4150 N. Sam Houston Parkway, E., Ste. 190, Houston, Usa,

Director31 July 2014Active
33, St Michael's Avenue, Bramhall, Stockport, England, SK7 2PW

Director02 January 2002Active
207, 3rd Floor, Regent Street, London, England, W1B 3HH

Director06 December 2017Active
131 Curly Hill, Ilkley, LS29 0DS

Director11 April 1997Active
56 Rue Voltaire, Levallois Peret, France,

Director30 October 2007Active
27 Queensgate, Bramhall, Stockport, SK7 1JT

Director11 January 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director27 January 1997Active

People with Significant Control

Mr. Gary Laurance Wakinshaw
Notified on:17 March 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:152-160, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Stuart Poppleton
Notified on:30 January 2018
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:6, Thornes Office Park, Wakefield, England, WF2 7AN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Address

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

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Capital

Legacy.

Download
2019-12-30Capital

Capital statement capital company with date currency figure.

Download
2019-12-30Insolvency

Legacy.

Download
2019-12-30Resolution

Resolution.

Download
2019-11-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2018-09-21Accounts

Change account reference date company previous shortened.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.