UKBizDB.co.uk

PULLMAFLEX INTERNATIONAL LIMITED

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

This company is commonly known as Pullmaflex International Limited. The company was founded 51 years ago and was given the registration number 01113645. The firm's registered office is in LONDON. You can find them at Second Floor, 77 Kingsway, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PULLMAFLEX INTERNATIONAL LIMITED
Company Number:01113645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Second Floor, 77 Kingsway, London, WC2B 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bracher Rawlins Llp, 16, High Holborn, London, England, WC1V 6BX

Secretary20 May 2010Active
C/O Bracher Rawlins Llp, 16, High Holborn, London, England, WC1V 6BX

Director01 February 2018Active
C/O Bracher Rawlins Llp, 16, High Holborn, London, England, WC1V 6BX

Director30 June 2010Active
C/O Bracher Rawlins Llp, 16, High Holborn, London, England, WC1V 6BX

Director31 January 2008Active
C/O Bracher Rawlins Llp, 16, High Holborn, London, England, WC1V 6BX

Director28 November 2022Active
21 Y Waun Fach, Morriston, Swansea, SA6 6EY

Secretary01 December 1999Active
44 Heol Glannant, Ynysforgan, SA6 6QG

Secretary-Active
58 Parc Morlais, Llangennech, Llanelli, SA14 8XZ

Secretary01 May 2000Active
Cennen Barn, Derwydd Road, Ammanford, SA18 3LJ

Secretary29 September 2006Active
Second Floor, 77 Kingsway, London, England, WC2B 6SR

Director19 November 2013Active
Second Floor, 77 Kingsway, London, United Kingdom, WC2B 6SR

Director07 June 1994Active
Second Floor, 77 Kingsway, London, WC2B 6SR

Director03 January 2017Active
Walter-Puhringer-Str 8, Bad Leon Felden, Austria,

Director19 December 2001Active
Badgers Wood, Dancers End, Tring, HP23 6JY

Director-Active
4 Place Du Cirque, 1204 Geneva, Switzerland, FOREIGN

Director-Active
4702 Jackson, Joplin, Usa,

Director07 June 1994Active
Oberwiescuthaler Str 6, Lauf, Austria,

Director19 December 2001Active
1 Mansion Gardens, West Heath Road, London, NW3 7NG

Director-Active
1 Severn Road, Porthcawl, CF36 3LW

Director-Active
44 Heol Glannant, Ynysforgan, SA6 6QG

Director-Active
1 De Clare Close, Porthcawl, CF36 3JH

Director07 June 1994Active
Buchenweg 27, Elterlein, Germany,

Director29 November 2004Active
Second Floor, 77 Kingsway, London, United Kingdom, WC2B 6SR

Director30 June 2010Active

People with Significant Control

Leggett & Platt, Incorporated
Notified on:27 November 2017
Status:Active
Country of residence:United States
Address:No. 1, Leggett Road, Carthage, United States, MO 64836
Nature of control:
  • Significant influence or control
Leggett & Platt Uk Holdings Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Floor, 77 Kingsway, London, United Kingdom, WC2B 6SR
Nature of control:
  • Significant influence or control

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
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-12-22Capital

Capital statement capital company with date currency figure.

Download
2023-12-22Resolution

Resolution.

Download
2023-12-22Capital

Legacy.

Download
2023-12-22Insolvency

Legacy.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-06-28Capital

Capital statement capital company with date currency figure.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Insolvency

Legacy.

Download
2023-06-28Capital

Legacy.

Download
2023-02-27Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Second filing of director appointment with name.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-11-16Capital

Capital allotment shares.

Download
2021-09-09Capital

Capital allotment shares.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-06-21Address

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

Download

Copyright © 2024. All rights reserved.