UKBizDB.co.uk

NOTTINGHAM FLEXO LIMITED

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

This company is commonly known as Nottingham Flexo Limited. The company was founded 25 years ago and was given the registration number 03604098. The firm's registered office is in BEDFORD. You can find them at 206 Endeavour House Wrest Park, Silsoe, Bedford, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:NOTTINGHAM FLEXO LIMITED
Company Number:03604098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:206 Endeavour House Wrest Park, Silsoe, Bedford, England, MK45 4HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill House, Lowdham, NG14 7BX

Secretary26 July 1998Active
The Old Mill House, Lowdham, Nottingham, NG14 7BX

Director25 July 1998Active
The Old Mill House, Lowdham, NG14 7BX

Director26 July 1998Active
206 Endeavour House, Wrest Park, Silsoe, Bedford, England, MK45 4HS

Director04 September 2013Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary24 July 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director24 July 1998Active
206 Endeavour House, Wrest Park, Silsoe, Bedford, England, MK45 4HS

Director01 August 2019Active
The Old Mill House Epperstone Road, Lowdham, Nottingham, NG14 7BX

Director26 July 1998Active
206 Endeavour House, Wrest Park, Silsoe, Bedford, England, MK45 4HS

Director01 August 2019Active
Flat 16 Brierien Court, Bingham Road Radcliffe On Trent, Nottingham,

Director26 July 1998Active
6 Neighwood Close, Toton, NG9 6LP

Director15 May 2002Active

People with Significant Control

Mr Christopher Gordon Burgass
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:206 Endeavour House, Wrest Park, Bedford, England, MK45 4HS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jane Alison Burgass
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:206 Endeavour House, Wrest Park, Bedford, England, MK45 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Accounts

Change account reference date company previous extended.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Address

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

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.