About

Registered Number: 06925103
Date of Incorporation: 05/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Morden Grange Farm, Baldock Road, Royston, Cambridgeshire, SG8 9NR

 

Having been setup in 2009, Flexiducting & Tubing Ltd has its registered office in Royston in Cambridgeshire, it's status in the Companies House registry is set to "Active". This organisation is registered for VAT in the UK. The current directors of Flexiducting & Tubing Ltd are Oattes, Michael Edward, Van Dorp, Rosslyn, Dando, Wayne William, Oates, Michael. 1-10 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OATTES, Michael Edward 01 July 2016 - 1
DANDO, Wayne William 01 June 2011 30 June 2016 1
OATES, Michael 05 June 2009 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
VAN DORP, Rosslyn 05 June 2009 05 June 2009 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 23 January 2018
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 15 June 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 25 March 2013
AAMD - Amended Accounts 14 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 25 October 2011
SH01 - Return of Allotment of shares 23 August 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 29 July 2011
AP01 - Appointment of director 11 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
288b - Notice of resignation of directors or secretaries 06 June 2009
NEWINC - New incorporation documents 05 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.