UKBizDB.co.uk

FLEXTRUDE LIMITED

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

This company is commonly known as Flextrude Limited. The company was founded 16 years ago and was given the registration number 06450195. The firm's registered office is in FLINTSHIRE. You can find them at Brynford House, 21 Brynford, Street, Holywell, Flintshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:FLEXTRUDE LIMITED
Company Number:06450195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Brynford House, 21 Brynford, Street, Holywell, Flintshire, CH8 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Lowther Court, Bodelwyddan, Rhyl, Wales, LL18 5YG

Secretary11 December 2007Active
Brynford House, 21 Brynford Street, Holywell, Wales, CH8 7RD

Director14 November 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 December 2007Active
47 Albert Avenue, Flint, CH6 5EQ

Director11 December 2007Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director07 May 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director11 December 2007Active

People with Significant Control

Cambrian Investments Limited
Notified on:12 February 2018
Status:Active
Country of residence:United Kingdom
Address:Brynford House, 21 Brynford, Flintshire, United Kingdom, CH8 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Flextrade Pvc Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:The Old Barn, Starkey Lane, Mold, Wales, CH7 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation in administration move to dissolution.

Download
2023-10-26Insolvency

Liquidation in administration progress report.

Download
2023-06-08Insolvency

Liquidation in administration proposals.

Download
2023-05-04Address

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

Download
2023-03-29Address

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

Download
2023-03-29Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.