This company is commonly known as Flextech Hose Solutions Limited. The company was founded 14 years ago and was given the registration number 07056556. The firm's registered office is in TODDINGTON. You can find them at Church View Chambers, 38 Market Square, Toddington, Bedfordshire. This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | FLEXTECH HOSE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07056556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England, LU5 6BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS | Director | 02 January 2019 | Active |
946 Yeovil Road, Slough Trading Estate, Slough, England, SL1 4NH | Director | 08 January 2015 | Active |
Church View Chambers, 38 Market Square, Toddington, Dunstable, England, LU5 6BS | Director | 02 January 2020 | Active |
946 Yeovil Road, Slough Trading Estate, Slough, England, SL1 4NH | Secretary | 20 March 2018 | Active |
946, Yeovil Road, Slough Trading Estate, Slough, SL1 4NH | Secretary | 26 October 2009 | Active |
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Secretary | 26 October 2009 | Active |
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Director | 26 October 2009 | Active |
946, Yeovil Road, Slough Trading Estate, Slough, SL1 4NH | Director | 26 October 2009 | Active |
Mrs Carolyn Anne Shaw | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 946 Yeovil Road, Slough Trading Estate, Slough, England, SL1 4NH |
Nature of control | : |
|
Mr Gary Vincent Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 946 Yeovil Road, Slough Trading Estate, Slough, England, SL1 4NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Capital | Capital name of class of shares. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-19 | Incorporation | Memorandum articles. | Download |
2023-04-19 | Capital | Capital name of class of shares. | Download |
2023-04-19 | Incorporation | Memorandum articles. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Officers | Termination secretary company with name termination date. | Download |
2020-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.