UKBizDB.co.uk

FLINT CPS INKS UK LTD

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

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.

Company Information

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:
  • 20302 - Manufacture of printing ink

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary26 July 2021Active
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL

Director12 April 2017Active
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL

Director01 December 2017Active
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL

Director21 June 2013Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary30 September 1996Active
Basf Plc Earl Road, Cheadle Hulme, Cheshire, SK8 6QG

Secretary01 November 1996Active
Basf Plc, Earl Road, Cheadle Hulme, SK8 6QG

Secretary12 May 2003Active
B A S F Plc, Earl Road, Cheadle Hulme, SK8 6QG

Secretary31 March 2003Active
Mahatma-Gandhi-Strasse 44, Stuttgart, Germany, FOREIGN

Secretary30 November 2004Active
PO BOX 186, Old Heath Road, Wolverhampton, England, WV1 2QT

Secretary12 April 2017Active
Flint Group Works, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT

Director21 June 2013Active
Kavallvaegen 7, Grankulla, Finland, FOREIGN

Director30 November 2004Active
Am Wisengrund 23, Huenstetten-Kesselbach, Germany,

Director20 October 2006Active
2 Larch Rise, Prestbury, Macclesfield, SK10 4UY

Director07 April 2009Active
42 Grove Farm Park, Northwood, HA6 2BQ

Director01 November 1996Active
8 Elm Rise, Prestbury, Macclesfield, SK10 4US

Director01 July 1997Active
Stane Street, Slinfold, Horsham, RH13 0SH

Director01 July 2001Active
Flint Group Works, Old Heath Road, Wolverhampton, England, WV1 2QT

Director15 February 2011Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director30 September 1996Active
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG

Director01 January 2004Active
77 Lever Park Avenue, Horwich, Bolton, BL6 7LQ

Director31 December 1999Active
23 Highclere Drive, Hemel Hempstead, HP3 8BY

Director23 April 1997Active
B A S F Plc, Earl Road, Cheadle Hulme, SK8 6QG

Director01 July 2001Active
23 Foxholes, Rudwick, RH12 3DX

Director01 July 1997Active
Oak Tree Cottage, 2 Hilton Road, Disley, SK12 2JU

Director01 November 1996Active
Flint Group Works, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT

Director01 December 2017Active
Flint Group Works, Old Heath Road, Wolverhampton, England, WV1 2QT

Director20 December 2013Active
Berliner Strasse 2, Boehl, Rheinland Pfalz, Germany,

Director23 April 1997Active
C/O Basf Plc, Earl Road, Cheadle Hulme, SK8 6QG

Director23 April 1997Active
Flint Group Works, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT

Director31 March 2006Active
Grundwiesenweg 50, Neustadt Hambach, Germany,

Director01 January 2004Active
In Den Schmiedgarten 7, Lambsheim, Germany,

Director30 November 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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 (7 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Address

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

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2022-01-02Capital

Withdrawal of the members register information from the public register.

Download
2021-12-22Officers

Second filing of director appointment with name.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Appoint corporate secretary company with name date.

Download
2021-01-18Capital

Capital statement capital company with date currency figure.

Download
2021-01-18Capital

Legacy.

Download
2021-01-18Insolvency

Legacy.

Download
2021-01-18Resolution

Resolution.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.