This company is commonly known as Flowflex Components Limited. The company was founded 70 years ago and was given the registration number 00530070. The firm's registered office is in BUXTON. You can find them at Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, Derbyshire. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | FLOWFLEX COMPONENTS LIMITED |
---|---|---|
Company Number | : | 00530070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1954 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, Derbyshire, SK17 7LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR | Secretary | 06 May 2016 | Active |
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR | Director | 16 February 2004 | Active |
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR | Director | - | Active |
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR | Director | 16 February 2004 | Active |
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR | Director | 15 May 2020 | Active |
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR | Director | 23 May 2016 | Active |
31 Hill Drive, Whaley Bridge, High Peak, SK23 7BH | Secretary | 29 September 2005 | Active |
DE6 | Secretary | 13 May 2005 | Active |
14 Sheraton Way, Buxton, SK17 6FA | Secretary | - | Active |
54 Williamson Road, Whaley Bridge, High Peak, SK23 7AW | Secretary | 23 April 2001 | Active |
Fountain Court, 68 Fountain Street, Manchester, M2 2FB | Corporate Secretary | 20 November 1998 | Active |
6 Forest Close, Cuddington, Northwich, CW8 2EE | Director | 01 January 1993 | Active |
40 Beresford Road, Chapel-En-Le-Firth, SK12 6MY | Director | 01 January 1993 | Active |
Gramar, Summer Cross, Tideswll, SK17 8HU | Director | 04 April 1993 | Active |
31 Hill Drive, Whaley Bridge, High Peak, SK23 7BH | Director | 04 January 2008 | Active |
Greystead Maynestone Road, Chinley, Stockport, SK23 6AH | Director | - | Active |
Greystead Maynestone Road, Chinley, Stockport, SK23 6AH | Director | - | Active |
DE6 | Director | 01 September 1996 | Active |
16 Glasgow Street, Collingwood 3066, Melbourne, Australia, | Director | - | Active |
41 Linthurst Road, Barnt Green, Birmingham, B45 8JL | Director | 01 January 1995 | Active |
14 Sheraton Way, Buxton, SK17 6FA | Director | 01 April 1994 | Active |
Blaricum Pilgrims Way, Kemsing, Sevenoaks, TN15 6XA | Director | 30 November 1994 | Active |
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR | Director | 16 February 2004 | Active |
Devonshire Lodge 2 Manchester Road, Buxton, SK17 6SB | Director | 01 January 1993 | Active |
54 Williamson Road, Whaley Bridge, High Peak, SK23 7AW | Director | 08 January 2002 | Active |
1 Chapel Street, Whaley Bridge, Stockport, SK12 7LT | Director | - | Active |
143 Woodwarde Road, Dulwich, SE22 8UP | Director | 08 January 2002 | Active |
Mr Terence Anthony Dickinson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | Samuel Blaser Works, Buxton, SK17 7LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-15 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.