UKBizDB.co.uk

PFLEXXCO LIMITED

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

This company is commonly known as Pflexxco Limited. The company was founded 6 years ago and was given the registration number 11223648. The firm's registered office is in NEWARK. You can find them at Finch Lodge Upper Hexgreave, Farnsfield, Newark, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PFLEXXCO LIMITED
Company Number:11223648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Finch Lodge Upper Hexgreave, Farnsfield, Newark, England, NG22 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Rockcliffe Grange, Mansfield, England, NG18 4YW

Director01 December 2018Active
21, Rockcliffe Grange, Mansfield, England, NG18 4YW

Director01 December 2018Active
6 The Cornfields, Fountain Park, Hebburn, England, NE31 1YH

Secretary26 February 2018Active
6 The Cornfields, Fountain Park, Hebburn, England, NE31 1YH

Director26 February 2018Active
2 Rath Road, Warrenpoint, Northern Ireland, BT34 3RX

Director26 February 2018Active

People with Significant Control

Mrs Karen Julie Griffin
Notified on:07 December 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:21, Rockcliffe Grange, Mansfield, England, NG18 4YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Robert Griffin
Notified on:07 December 2020
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:21, Rockcliffe Grange, Mansfield, England, NG18 4YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leslie Pape
Notified on:26 February 2018
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:Northern Ireland
Address:2 Rath Road, Warrenpoint, Northern Ireland, BT34 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Lindsay
Notified on:26 February 2018
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:6 The Cornfields, Fountain Park, Hebburn, England, NE31 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Capital

Capital name of class of shares.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-07Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Address

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

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Capital

Capital name of class of shares.

Download
2018-12-03Accounts

Change account reference date company current extended.

Download
2018-12-03Address

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

Download
2018-12-03Capital

Capital allotment shares.

Download
2018-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.