This company is commonly known as Flint Cps Inks Uk Ltd. The company was founded 27 years ago and was given the registration number 03256359. The firm's registered office is in WOLVERHAMPTON. You can find them at Po Box 186, Old Heath Road, Wolverhampton, West Midlands. This company's SIC code is 20302 - Manufacture of printing ink.
Name | : | FLINT CPS INKS UK LTD |
---|---|---|
Company Number | : | 03256359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 186, Old Heath Road, Wolverhampton, West Midlands, England, WV1 2QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 26 July 2021 | Active |
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL | Director | 12 April 2017 | Active |
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL | Director | 01 December 2017 | Active |
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL | Director | 21 June 2013 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Secretary | 30 September 1996 | Active |
Basf Plc Earl Road, Cheadle Hulme, Cheshire, SK8 6QG | Secretary | 01 November 1996 | Active |
Basf Plc, Earl Road, Cheadle Hulme, SK8 6QG | Secretary | 12 May 2003 | Active |
B A S F Plc, Earl Road, Cheadle Hulme, SK8 6QG | Secretary | 31 March 2003 | Active |
Mahatma-Gandhi-Strasse 44, Stuttgart, Germany, FOREIGN | Secretary | 30 November 2004 | Active |
PO BOX 186, Old Heath Road, Wolverhampton, England, WV1 2QT | Secretary | 12 April 2017 | Active |
Flint Group Works, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT | Director | 21 June 2013 | Active |
Kavallvaegen 7, Grankulla, Finland, FOREIGN | Director | 30 November 2004 | Active |
Am Wisengrund 23, Huenstetten-Kesselbach, Germany, | Director | 20 October 2006 | Active |
2 Larch Rise, Prestbury, Macclesfield, SK10 4UY | Director | 07 April 2009 | Active |
42 Grove Farm Park, Northwood, HA6 2BQ | Director | 01 November 1996 | Active |
8 Elm Rise, Prestbury, Macclesfield, SK10 4US | Director | 01 July 1997 | Active |
Stane Street, Slinfold, Horsham, RH13 0SH | Director | 01 July 2001 | Active |
Flint Group Works, Old Heath Road, Wolverhampton, England, WV1 2QT | Director | 15 February 2011 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Director | 30 September 1996 | Active |
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG | Director | 01 January 2004 | Active |
77 Lever Park Avenue, Horwich, Bolton, BL6 7LQ | Director | 31 December 1999 | Active |
23 Highclere Drive, Hemel Hempstead, HP3 8BY | Director | 23 April 1997 | Active |
B A S F Plc, Earl Road, Cheadle Hulme, SK8 6QG | Director | 01 July 2001 | Active |
23 Foxholes, Rudwick, RH12 3DX | Director | 01 July 1997 | Active |
Oak Tree Cottage, 2 Hilton Road, Disley, SK12 2JU | Director | 01 November 1996 | Active |
Flint Group Works, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT | Director | 01 December 2017 | Active |
Flint Group Works, Old Heath Road, Wolverhampton, England, WV1 2QT | Director | 20 December 2013 | Active |
Berliner Strasse 2, Boehl, Rheinland Pfalz, Germany, | Director | 23 April 1997 | Active |
C/O Basf Plc, Earl Road, Cheadle Hulme, SK8 6QG | Director | 23 April 1997 | Active |
Flint Group Works, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT | Director | 31 March 2006 | Active |
Grundwiesenweg 50, Neustadt Hambach, Germany, | Director | 01 January 2004 | Active |
In Den Schmiedgarten 7, Lambsheim, Germany, | Director | 30 November 2004 | Active |
Flint Ink (U.K.) Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Varn House Northbank Industrial Estate, Brinell Drive, Greater Manchester, England, M44 5BL |
Nature of control | : |
|
The Goldman Sachs Group, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 200, West Street, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-02 | Capital | Withdrawal of the members register information from the public register. | Download |
2021-12-22 | Officers | Second filing of director appointment with name. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-18 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-18 | Capital | Legacy. | Download |
2021-01-18 | Insolvency | Legacy. | Download |
2021-01-18 | Resolution | Resolution. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.