-
FLEXTEX (HOLDINGS) LIMITED - Unit 1 Kirkham Trading Park Freckleton Road, Kirkham, Preston, PR4 3RB, United Kingdom
Company Information
- Company registration number
- 06737965
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 Kirkham Trading Park Freckleton Road
- Kirkham
- Preston
- PR4 3RB Unit 1 Kirkham Trading Park Freckleton Road, Kirkham, Preston, PR4 3RB UK
Management
- Managing Directors
- -
- Company secretaries
- TUCKER, Andrew Lawrence
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-30
- Age Of Company 2008-10-30 15 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Anick Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ASTRAD99 LIMITED
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-11-13
- Last Date: 2023-10-30
-
FLEXTEX (HOLDINGS) LIMITED Company Description
- FLEXTEX (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 06737965. Its current trading status is "live". It was registered 2008-10-30. It was previously called ASTRAD99 LIMITED. It has declared SIC or NACE codes as "64209". and 1 secretary. The latest accounts are filed up to 30/04/2011.It can be contacted at Unit 1 Kirkham Trading Park Freckleton Road .
Get FLEXTEX (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Flextex (Holdings) Limited - Unit 1 Kirkham Trading Park Freckleton Road, Kirkham, Preston, PR4 3RB, United Kingdom
- 2008-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLEXTEX (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-micro-entity (2023-01-25) - AA
-
confirmation-statement-with-updates (2023-11-08) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-01-13) - TM01
-
appoint-person-director-company-with-name-date (2022-01-25) - AP01
-
cessation-of-a-person-with-significant-control (2022-01-25) - PSC07
-
accounts-with-accounts-type-micro-entity (2022-01-28) - AA
-
confirmation-statement-with-updates (2022-11-03) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-11-05) - CS01
-
accounts-with-accounts-type-micro-entity (2021-02-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-10) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-20) - CS01
-
notification-of-a-person-with-significant-control (2019-10-31) - PSC02
-
accounts-with-accounts-type-micro-entity (2019-10-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-10) - MR01
-
change-person-director-company-with-change-date (2019-08-07) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-01-31) - AA
-
accounts-with-accounts-type-unaudited-abridged (2018-10-31) - AA
-
confirmation-statement-with-updates (2018-10-30) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
capital-return-purchase-own-shares (2016-01-27) - SH03
-
confirmation-statement-with-updates (2016-12-07) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
-
mortgage-satisfy-charge-full (2015-11-06) - MR04
-
termination-secretary-company-with-name-termination-date (2015-11-06) - TM02
-
termination-director-company-with-name-termination-date (2015-11-06) - TM01
-
appoint-person-secretary-company-with-name-date (2015-10-23) - AP03
-
resolution (2015-11-26) - RESOLUTIONS
-
capital-cancellation-shares (2015-11-26) - SH06
-
accounts-with-accounts-type-total-exemption-small (2015-02-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-03) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-30) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-01-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-02-02) - AA
keyboard_arrow_right 2009
-
memorandum-articles (2009-01-15) - MEM/ARTS
-
change-person-director-company-with-change-date (2009-11-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-03) - 395
-
resolution (2008-12-05) - RESOLUTIONS
-
legacy (2008-12-05) - 123
-
legacy (2008-12-05) - 88(2)
-
legacy (2008-12-11) - 225
-
legacy (2008-12-11) - 288a
-
legacy (2008-12-17) - 88(2)
-
legacy (2008-12-17) - 288a
-
legacy (2008-12-17) - 287
-
incorporation-company (2008-10-30) - NEWINC
-
certificate-change-of-name-company (2008-12-16) - CERTNM
-
legacy (2008-11-03) - 288b