Warning: file_put_contents(c/7c7e2dccb437619a1dc514331c799715.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Flintex Limited, RH4 1DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLINTEX LIMITED

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

This company is commonly known as Flintex Limited. The company was founded 29 years ago and was given the registration number 02977232. The firm's registered office is in DORKING. You can find them at Old Gunn Court, North Street, Dorking, Surrey. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FLINTEX LIMITED
Company Number:02977232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Old Gunn Court, North Street, Dorking, Surrey, United Kingdom, RH4 1DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE

Secretary01 November 2004Active
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE

Director01 August 2011Active
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE

Director01 March 2018Active
Linden Lea, High Pitfold, Hindhead, GU26 6BN

Secretary19 October 1994Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary10 October 1994Active
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE

Director19 October 1994Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director10 October 1994Active

People with Significant Control

Mr David Rhys Evans
Notified on:31 May 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Charles Trinder
Notified on:31 May 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Michael Irving
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 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 (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
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-16Officers

Change person secretary company with change date.

Download
2018-03-16Address

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

Download
2018-01-19Officers

Change person director company with change date.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.