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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE | Secretary | 01 November 2004 | Active |
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 01 August 2011 | Active |
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 01 March 2018 | Active |
Linden Lea, High Pitfold, Hindhead, GU26 6BN | Secretary | 19 October 1994 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 10 October 1994 | Active |
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 19 October 1994 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 10 October 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-03-16 | Officers | Change person secretary company with change date. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.