About

Registered Number: 03379307
Date of Incorporation: 30/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Sapphire House, Crown Way, Rushden, NN10 6FB,

 

Established in 1997, Flexfilm Ltd have registered office in Rushden, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, David William 30 April 2013 31 October 2016 1
HOLLINGWORTH, Barry 01 June 1999 19 November 2009 1
LANGLANDS, John Thomson 30 April 2013 31 January 2017 1
RUSSELL, John William 01 June 1999 30 May 2008 1
STANLEY, John 02 April 2007 30 April 2013 1
VERVAAT, Petrus Rudolf Maria 16 September 2016 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Deborah 10 July 2019 - 1
GILES, Nicholas David Martin 31 December 2016 10 July 2019 1
KANE, Hilary Anne 30 April 2013 31 December 2016 1
SAMUEL, Paul Richard Blelock 20 April 2011 30 April 2013 1
WILLIAMS, Mark 30 March 2000 04 November 2005 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 01 May 2020
AA01 - Change of accounting reference date 03 February 2020
AA - Annual Accounts 30 December 2019
TM02 - Termination of appointment of secretary 23 July 2019
AP03 - Appointment of secretary 23 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 02 May 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 02 August 2018
PSC05 - N/A 31 May 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 05 January 2018
AD01 - Change of registered office address 21 November 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 10 January 2017
AP03 - Appointment of secretary 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA01 - Change of accounting reference date 10 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 June 2015
MISC - Miscellaneous document 27 October 2014
AUD - Auditor's letter of resignation 20 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 26 June 2013
SH06 - Notice of cancellation of shares 24 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP03 - Appointment of secretary 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AD01 - Change of registered office address 23 May 2013
RESOLUTIONS - N/A 22 May 2013
AUD - Auditor's letter of resignation 22 May 2013
SH03 - Return of purchase of own shares 21 May 2013
RESOLUTIONS - N/A 16 May 2013
RESOLUTIONS - N/A 14 May 2013
MR04 - N/A 10 April 2013
MR04 - N/A 10 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 10 June 2011
AP03 - Appointment of secretary 05 May 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM02 - Termination of appointment of secretary 24 June 2010
SH01 - Return of Allotment of shares 19 January 2010
RESOLUTIONS - N/A 09 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 04 September 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 26 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 August 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
123 - Notice of increase in nominal capital 09 March 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 12 July 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 24 October 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 17 March 2000
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 04 November 1998
225 - Change of Accounting Reference Date 30 October 1998
363s - Annual Return 16 July 1998
225 - Change of Accounting Reference Date 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
395 - Particulars of a mortgage or charge 21 January 1998
288b - Notice of resignation of directors or secretaries 06 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2006 Fully Satisfied

N/A

Chattel mortgage 20 January 1998 Fully Satisfied

N/A

Debenture 13 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.