About

Registered Number: 03659106
Date of Incorporation: 29/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 Walsham Enterprise Centre, Globe Industrial Estate Rectory Road, Grays, Essex, RM17 6ST

 

Founded in 1998, Burton Flexo Supplies Ltd are based in Grays in Essex. This organisation has 5 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, James Alan 04 June 2002 - 1
BURTON, Paul Arthur 03 April 2006 - 1
BAZWELL LTD 04 November 1998 04 November 1998 1
BURTON, Roger 25 September 2001 14 February 2011 1
HOY, Sandra Christine 04 November 1998 01 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 02 April 2019
PSC04 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 16 April 2018
PSC04 - N/A 16 April 2018
PSC04 - N/A 16 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 24 March 2017
CH01 - Change of particulars for director 23 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 28 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 26 March 2003
225 - Change of Accounting Reference Date 03 August 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 02 April 2002
287 - Change in situation or address of Registered Office 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
CERTNM - Change of name certificate 02 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 27 March 2001
363s - Annual Return 27 October 2000
RESOLUTIONS - N/A 03 April 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
225 - Change of Accounting Reference Date 08 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
287 - Change in situation or address of Registered Office 18 December 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.