UKBizDB.co.uk

R. R. FLEXO LIMITED

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

This company is commonly known as R. R. Flexo Limited. The company was founded 40 years ago and was given the registration number 01764949. The firm's registered office is in WATTON. You can find them at Flexo House Threxton Road Industrial Estate, Brandon Road, Watton, Norfolk. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:R. R. FLEXO LIMITED
Company Number:01764949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:27 October 1983
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Flexo House Threxton Road Industrial Estate, Brandon Road, Watton, Norfolk, IP25 6NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, Hardingham Road, Hingham, Norwich, United Kingdom, NR9 4LX

Director01 October 1997Active
6 Cemetery Road, Dereham, NR19 2ET

Director04 December 1998Active
3, Woodlands Court, Sparham, Norwich, England, NR9 5QX

Secretary16 April 2003Active
Cliff Nook 17 Cliff Drive, Cromer, NR27 0AW

Secretary25 February 1994Active
6 Cemetery Road, Dereham, NR19 2ET

Secretary01 October 1997Active
Vale Cottage Vale Lane, Kersey, Ipswich, IP7 6EH

Secretary-Active
3, Woodlands Court, Sparham, Norwich, England, NR9 5QX

Director16 April 2003Active
14 Gilbert Close, Alpington, Norwich, NR14 7NX

Director-Active
Tuddenham House, Tuddenham, Ipswich, IP6 9BZ

Director-Active
Cliff Nook 17 Cliff Drive, Cromer, NR27 0AW

Director-Active
127 The Paddocks, Old Catton, Norwich, NR6 7HR

Director01 October 1998Active

People with Significant Control

Mr Ronald Arthur Dodd
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Address:C12 Marquis Court, Marquisway, Tvte, NE11 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Alan Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Address:C12 Marquis Court, Marquisway, Tvte, NE11 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Ronald Dodd
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:C12 Marquis Court, Marquisway, Tvte, NE11 0RU
Nature of control:
  • Significant influence or control as firm
Mr Richard James Lambert
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:C12 Marquis Court, Marquisway, Tvte, NE11 0RU
Nature of control:
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Insolvency

Liquidation in administration progress report.

Download
2023-05-31Insolvency

Liquidation in administration progress report.

Download
2023-02-08Insolvency

Liquidation in administration extension of period.

Download
2022-12-01Insolvency

Liquidation in administration progress report.

Download
2022-06-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-06-10Insolvency

Liquidation in administration proposals.

Download
2022-05-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-05-16Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-12Address

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

Download
2022-05-10Address

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

Download
2022-05-10Change of name

Certificate change of name company.

Download
2022-05-10Change of name

Change of name notice.

Download
2022-05-04Insolvency

Liquidation voluntary arrangement completion.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.