About

Registered Number: 02709479
Date of Incorporation: 24/04/1992 (32 years ago)
Company Status: Active
Registered Address: Dorset House Regent Park, 297 - 299 Kingston Road, Leatherhead, Surrey, KT22 7PL

 

Having been setup in 1992, Flexifoil International Ltd has its registered office in Surrey. We don't currently know the number of employees at Flexifoil International Ltd. This business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DORT, Leonard Charles Anthony 01 March 2006 - 1
VAN DORT, Theodorus Karel Lodewijk 01 March 2006 - 1
CARTER, Roy George 10 September 2007 04 September 2008 1
MEIJERINK, Joseph Hendrik Radboud 26 January 2004 02 March 2005 1
PILKINGTON, Jeremy Antony Simon 26 January 2004 22 February 2007 1
REBBECK, Henry Ashcombe, Dr 05 April 2005 26 March 2009 1
SHAW, Michael Leonard 02 March 2005 22 February 2007 1
Secretary Name Appointed Resigned Total Appointments
KERR, Stuart Angus Frank 24 February 2007 17 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 21 January 2020
CH01 - Change of particulars for director 20 January 2020
CH01 - Change of particulars for director 12 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 18 October 2018
AA - Annual Accounts 23 July 2018
PSC04 - N/A 19 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 14 September 2017
MR01 - N/A 06 July 2017
MR04 - N/A 20 June 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 12 August 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AD01 - Change of registered office address 04 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
363a - Annual Return 16 September 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 29 June 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 27 June 2002
225 - Change of Accounting Reference Date 02 January 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 30 April 2001
287 - Change in situation or address of Registered Office 05 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 15 May 1997
287 - Change in situation or address of Registered Office 06 March 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 01 February 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 26 June 1995
363s - Annual Return 16 May 1995
395 - Particulars of a mortgage or charge 09 May 1995
88(2)P - N/A 07 April 1995
RESOLUTIONS - N/A 14 February 1995
123 - Notice of increase in nominal capital 14 February 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 08 May 1994
288 - N/A 08 May 1994
AA - Annual Accounts 05 January 1994
RESOLUTIONS - N/A 07 December 1993
363s - Annual Return 19 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1992
288 - N/A 29 April 1992
NEWINC - New incorporation documents 24 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2017 Outstanding

N/A

Debenture 07 January 2011 Fully Satisfied

N/A

Mortgage debenture 01 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.