UKBizDB.co.uk

FLINT INK (U.K.) LIMITED

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

This company is commonly known as Flint Ink (u.k.) Limited. The company was founded 87 years ago and was given the registration number 00326153. The firm's registered office is in WOLVERHAMPTON. You can find them at Po Box 186, Old Heath Road, Wolverhampton, . This company's SIC code is 20302 - Manufacture of printing ink.

Company Information

Name:FLINT INK (U.K.) LIMITED
Company Number:00326153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1937
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, WV1 2QT
Country Origin:
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

Director19 October 2006Active
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL

Director25 June 2015Active
Varn House, Northbank Industrial Estate, Brinell Drive, Irlam, England, M44 5BL

Director23 January 2015Active
36 Livingstone Avenue, Perton, Wolverhampton, WV6 7TF

Secretary-Active
4 Amanda Avenue, Penn, Wolverhampton, WV4 5PP

Secretary01 January 2005Active
Highlands 21 Lothians Road, Tettenhall, Wolverhampton, WV6 9PN

Secretary01 February 1993Active
Mahatma-Gandhi-Strasse 44, Stuttgart, Germany, FOREIGN

Secretary01 May 2008Active
PO BOX 186, Old Heath Road, Wolverhampton, WV1 2QT

Secretary12 April 2017Active
Meadowbrook, Ticklerton, Church Stretton, SY6 7DQ

Director-Active
19a Church Road, Wanlip, Leicester, LE7 4PJ

Director16 June 1997Active
The Lodge Roman Road, Little Aston Park Streetly, Sutton Coldfield,

Director-Active
2 Larch Rise, Prestbury, Macclesfield, SK10 4UY

Director07 April 2009Active
Brampton Church Walk, Bilton, Rugby, CV22 7LX

Director-Active
Flint Group Works, Old Heath Road, Wolverhampton, United Kingdom,

Director19 December 2012Active
The Old Forge Offoxey Road, Tong Norton, Shifnal, TF11 8QA

Director-Active
The Coach House, Melbourn Road, Royston, SG8 7DB

Director01 August 1993Active
1433 Kirkway, Bloomfield Hills, Usa, 48302

Director14 January 1998Active
47141 Red Oak, Northville, Usa, 48167

Director14 January 1998Active
39 Gunther Gardens Court, Saline, Michigan,

Director14 January 1998Active
PO BOX 186, Old Heath Road, Wolverhampton, WV1 2QT

Director15 February 2011Active
7311 Oak Hill Drive, Sylvania, Usa,

Director14 January 1998Active
Silver Birches, Oaken Lanes, Codsall, WV8 2AW

Director01 May 1997Active
Southdown Hampton Grove, Kinver, Stourbridge, DY7 6LP

Director-Active
Pobox 186, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT

Director19 October 2006Active
3 Bridgemere Close, Sandbach, CW11 1XX

Director01 February 1993Active
1341 Kensington Road, Grosse Point Park, Usa,

Director01 January 2005Active
Highlands 21 Lothians Road, Tettenhall, Wolverhampton, WV6 9PN

Director-Active
Muehlweg 30, Koenigstein, Germany,

Director23 October 2002Active
PO BOX 186, Old Heath Road, Wolverhampton, WV1 2QT

Director20 December 2013Active
6283 Bromley Court, West Bloomfield, Michigan, Usa,

Director14 January 1998Active
939 Mill Pond Court, Northville, Usa,

Director22 March 2004Active
White Rose Cottage, George Road Coombe Wood, Kingston Upon Thames, KT2 7NR

Director-Active

People with Significant Control

Arrowhead Investments (Uk)
Notified on:20 May 2022
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
Goldman Sachs Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:200, West Street Ny 10282, 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-15Address

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

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-08-13Capital

Capital statement capital company with date currency figure.

Download
2021-08-03Capital

Legacy.

Download
2021-08-03Insolvency

Legacy.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-29Officers

Appoint corporate secretary company with name date.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.