UKBizDB.co.uk

FLEXITUBES LIMITED

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

This company is commonly known as Flexitubes Limited. The company was founded 36 years ago and was given the registration number 02240485. The firm's registered office is in STONE. You can find them at 3 Tower Road, Meaford Business Park, Stone, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FLEXITUBES LIMITED
Company Number:02240485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1988
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Tower Road, Meaford Business Park, Stone, Staffordshire, England, ST15 0WQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Tower Road, Meaford Business Park, Stone, England, ST15 0WQ

Director01 October 2020Active
Haden House, Tower Crane Drive, Brookhouse Industrial Estate, Cheadle, United Kingdom, ST10 1FB

Secretary05 February 2018Active
Haden House, Tower Crane Drive, Brookhouse Industrial Estate, Cheadle, England, ST10 1FB

Secretary-Active
Haden House, Tower Crane Drive, Brookhouse Industrial Estate, Cheadle, England, ST10 1FB

Director-Active
Haden House, Tower Crane Drive, Brookhouse Industrial Estate, Cheadle, United Kingdom, ST10 1FB

Director05 February 2018Active
Haden House, Tower Crane Drive, Brookhouse Industrial Estate, Cheadle, England, ST10 1FB

Director-Active

People with Significant Control

Arctrend Limited
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:Haden House Tower, Cheadle, Stoke-On-Trent, England, ST10 1FB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Maurice Leslie Watson
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Haden House, Tower Crane Drive, Cheadle, England, ST10 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Ann Watson
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Haden House, Tower Crane Drive, Cheadle, England, ST10 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-26Dissolution

Dissolution application strike off company.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Address

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

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Officers

Appoint person secretary company with name date.

Download
2018-02-14Officers

Termination secretary company with name termination date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2017-12-14Accounts

Change account reference date company current shortened.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.