This company is commonly known as Saica Flex Uk Limited. The company was founded 34 years ago and was given the registration number 02484831. The firm's registered office is in MANCHESTER. You can find them at 144 Manchester Road, Carrington, Manchester, . This company's SIC code is 17120 - Manufacture of paper and paperboard.
Name | : | SAICA FLEX UK LIMITED |
---|---|---|
Company Number | : | 02484831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 144 Manchester Road, Carrington, Manchester, England, M31 4QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Secretary | 16 September 2022 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Director | 29 November 2016 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Director | 15 July 2022 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Director | 11 June 2021 | Active |
Ashwood House 26 The Highway, Hawarden, Deeside, CH5 3DH | Secretary | 24 July 1995 | Active |
Ashwood House 26, The Highway, Hawarden, Deeside, CH5 3DH | Secretary | 31 July 2009 | Active |
Killyhevlin Industrial Estate, Enniskillen, Ireland, BT74 4EJ | Secretary | 16 September 2013 | Active |
15 Revells Close, Dudleston Heath, Ellesmere, SY12 9LE | Secretary | - | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Secretary | 14 November 2017 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Director | 29 November 2016 | Active |
Ashwood House 26 The Highway, Hawarden, Deeside, CH5 3DH | Director | 21 December 1995 | Active |
Killyhevlin Industrial Estate, Enniskillen, Ireland, BT74 4EJ | Director | 16 September 2013 | Active |
Killyhevlin Industrial Estate, Enniskillen, Ireland, BT74 4EJ | Director | 16 September 2013 | Active |
The Coach House, Shotwick Park, Chester, CH1 6BJ | Director | 03 September 2001 | Active |
109, Tenth Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2UA | Director | 15 August 2005 | Active |
2 Alderton Drive, Ashton In Makerfield, Wigan, WN4 9LG | Director | 27 August 2004 | Active |
2 Alderton Drive, Ashton In Makerfield, Wigan, WN4 9LG | Director | 03 September 2001 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Director | 13 February 2020 | Active |
The Old Manor House, Whittington, SY11 4DG | Director | - | Active |
The Old Manor House, Whittington, SY11 4DG | Director | 23 March 2010 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Director | 29 November 2016 | Active |
Saica Paper Uk Limited | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 144, Manchester Road, Manchester, England, M31 4QN |
Nature of control | : |
|
Americk Ni Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | C/O Webtech (Ni) Ltd, Killyhevlin, Enniskillen, Northern Ireland, BT74 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-09-16 | Officers | Appoint person secretary company with name date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Capital | Capital allotment shares. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Capital | Capital allotment shares. | Download |
2018-07-31 | Capital | Legacy. | Download |
2018-07-31 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-31 | Insolvency | Legacy. | Download |
2018-07-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.