Warning: file_put_contents(c/6ffbfb38bc0492cbf0356b4f8df884be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Flexsys Rubber Chemicals Limited, NP19 4XF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLEXSYS RUBBER CHEMICALS LIMITED

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

This company is commonly known as Flexsys Rubber Chemicals Limited. The company was founded 47 years ago and was given the registration number 01277553. The firm's registered office is in NEWPORT. You can find them at Site Manager, Corporation Road, Newport, Gwent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FLEXSYS RUBBER CHEMICALS LIMITED
Company Number:01277553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 September 1976
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Site Manager, Corporation Road, Newport, Gwent, NP19 4XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastman Chemical B.V., Watermanweg 70, 3067 Gg Rotterdam, Netherlands,

Director01 April 2018Active
2 Royton Close, Wrexham, LL13 7EP

Secretary28 November 1995Active
111 Maydowns Road, Chestfield, Whitstable, CT5 3LW

Secretary-Active
56 Earlsway, Chester, CH4 8AZ

Secretary31 August 2000Active
Site Manager, Corporation Road, Newport, United Kingdom, NP19 4XF

Director20 January 2012Active
3, Rue Laid Burniat 3, Parc Scientifique Fleming, 1348 Louvain-La-Neuve, Belgium, 1348

Director01 April 2007Active
Nassaulaan 57, Baarn 3743 Cb, The Netherlands, FOREIGN

Director-Active
24 Dreve Du Mereault, 1040 Waterloo, Belgium, FOREIGN

Director01 July 1999Active
Au Des Allies 27, 1410 Waterloo, Belgium, FOREIGN

Director16 February 1999Active
Dreve Du Moulin 36a, Waterloo, Belgium, Belgium, FOREIGN

Director01 January 2004Active
Vliertjeslaan 10, 3090 Overijse, Belgium,

Director31 March 2007Active
Van Fraechemlaan 12, Tervuren, Belgium,

Director01 January 2002Active
Kendal 43a Tupwood Lane, Caterham, CR3 6DB

Director-Active
Doopput 16, Kontich, Belgium,

Director07 April 2008Active
84 Lake Forest Frive, Hudson,, Usa,

Director15 January 2008Active
Blijde Inkomstlaan 9, 1560 Hoelaart, Belgium, FOREIGN

Director01 April 1995Active
Hawksclough Farm Cottage, Mytholmroyd, Hebden Bridge, HX7 5AW

Director-Active
21 St Georges Way, Northwich, CW9 8XG

Director01 April 2006Active
1 Fife Way, Bookham, Leatherhead, KT23 3PH

Director-Active
4 The Warren, Selling, Faversham, ME13 9PY

Director-Active
Henry Dunantlaan 52, Mailbox 30, Evere, Belgium,

Director01 April 2006Active
575, Maryville Centre, 575 Maryville Centre Drive, St Louis, Usa,

Director13 December 2007Active
Sint Hubertusdreef 27, 3090 Overijse, Belgium,

Director28 November 1995Active
Marnixlaan 86, Overijse, Belgium,

Director16 February 1999Active
12 Mill Street, Handbridge, Chester, CH4 7JH

Director01 July 1999Active
Av Albert Elisabeth 22, Brussells 1200, Belgium, FOREIGN

Director15 July 1998Active
32 Avi Du Bois Des Collines, 1420 Braine L`Alleud, Belgium, FOREIGN

Director02 September 1997Active
4 Oakfield Close, St Martins, Oswestry, SY11 3DZ

Director01 January 2002Active
17 Bewley Court, Great Boughton, Chester, CH3 5XY

Director28 November 1995Active
Riddersdal 11, 3090 Overijse, Belgium,

Director28 November 1995Active
Reeborredelle 6, Overijse 3090, Belgium, FOREIGN

Director20 September 1996Active
Site Manager, Corporation Road, Newport, United Kingdom, NP19 4XF

Director01 January 2011Active
Museumlaan 69, Tervuren, Belgium,

Director30 September 2001Active
Site Manager, Corporation Road, Newport, United Kingdom, NP19 4XF

Director01 June 2011Active
602-614, Fascinatio Boulevard, 2909 Va Capelle Aan Den Ijssel, Netherlands,

Director02 April 2012Active

People with Significant Control

Solutia Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Corporation Road, Newport, United Kingdom,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2020-02-08Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-04Gazette

Gazette notice voluntary.

Download
2020-01-28Dissolution

Dissolution application strike off company.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Change person director company with change date.

Download
2015-06-19Accounts

Accounts with accounts type dormant.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Officers

Change person director company with change date.

Download
2014-05-09Accounts

Accounts with accounts type dormant.

Download
2014-02-06Officers

Termination director company with name.

Download
2013-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.