UKBizDB.co.uk

SAICA FLEX UK LIMITED

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

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.

Company Information

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:
  • 17120 - Manufacture of paper and paperboard
  • 18121 - Manufacture of printed labels
  • 28950 - Manufacture of machinery for paper and paperboard production

Office Address & Contact

Registered Address:144 Manchester Road, Carrington, Manchester, England, M31 4QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Secretary16 September 2022Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Director29 November 2016Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Director15 July 2022Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Director11 June 2021Active
Ashwood House 26 The Highway, Hawarden, Deeside, CH5 3DH

Secretary24 July 1995Active
Ashwood House 26, The Highway, Hawarden, Deeside, CH5 3DH

Secretary31 July 2009Active
Killyhevlin Industrial Estate, Enniskillen, Ireland, BT74 4EJ

Secretary16 September 2013Active
15 Revells Close, Dudleston Heath, Ellesmere, SY12 9LE

Secretary-Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Secretary14 November 2017Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Director29 November 2016Active
Ashwood House 26 The Highway, Hawarden, Deeside, CH5 3DH

Director21 December 1995Active
Killyhevlin Industrial Estate, Enniskillen, Ireland, BT74 4EJ

Director16 September 2013Active
Killyhevlin Industrial Estate, Enniskillen, Ireland, BT74 4EJ

Director16 September 2013Active
The Coach House, Shotwick Park, Chester, CH1 6BJ

Director03 September 2001Active
109, Tenth Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2UA

Director15 August 2005Active
2 Alderton Drive, Ashton In Makerfield, Wigan, WN4 9LG

Director27 August 2004Active
2 Alderton Drive, Ashton In Makerfield, Wigan, WN4 9LG

Director03 September 2001Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Director13 February 2020Active
The Old Manor House, Whittington, SY11 4DG

Director-Active
The Old Manor House, Whittington, SY11 4DG

Director23 March 2010Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Director29 November 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-09-16Officers

Appoint person secretary company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Capital

Capital allotment shares.

Download
2018-07-31Capital

Legacy.

Download
2018-07-31Capital

Capital statement capital company with date currency figure.

Download
2018-07-31Insolvency

Legacy.

Download
2018-07-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.