Warning: file_put_contents(c/33d7fd271758f3256c272fa4a28edcbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Flexrite Chemgiene Llp, NN10 0JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLEXRITE CHEMGIENE LLP

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

This company is commonly known as Flexrite Chemgiene Llp. The company was founded 15 years ago and was given the registration number OC339647. The firm's registered office is in RUSHDEN. You can find them at Units 2-4, Manton Road, Rushden, Northamptonshire. This company's SIC code is None Supplied.

Company Information

Name:FLEXRITE CHEMGIENE LLP
Company Number:OC339647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2008
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Units 2-4, Manton Road, Rushden, Northamptonshire, NN10 0JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2-4, Manton Road, Rushden, United Kingdom, NN10 0JT

Llp Designated Member27 August 2008Active
Units 2-4, Manton Road, Rushden, United Kingdom, NN10 0JT

Llp Designated Member27 August 2008Active
Units 2-4 Manton Road, Rushden, United Kingdom, NN10 0JT

Corporate Llp Designated Member01 May 2013Active
75, High Street, Great Doddington, Wellingborough, NN29 7TQ

Llp Designated Member27 August 2008Active

People with Significant Control

Mr Geoffrey Vincent Caswell
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Units 2-4, Manton Road, Rushden, United Kingdom, NN10 0JT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Susan Jayne Caswell
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Units 2-4, Manton Road, Rushden, England, NN10 0JT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Geoffrey Vincent Caswell
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Units 2-4, Manton Road, Rushden, England, NN10 0JT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Accounts

Change account reference date limited liability partnership previous shortened.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Change person member limited liability partnership with name change date.

Download
2019-11-06Officers

Change person member limited liability partnership with name change date.

Download
2019-09-27Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-09-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.