About

Registered Number: 05610883
Date of Incorporation: 02/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: The Kimbels 5 Hewitt Road, Barford, Warwick, CV35 8EZ,

 

Having been setup in 2005, Flexowrap Ltd has its registered office in Warwick. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWSETT, Stewart 02 November 2005 31 August 2008 1
FRANKS, Brian John 02 November 2005 22 August 2006 1
OSBORNE, Robert William 22 August 2006 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
FRANKS, Isla Karen 02 November 2005 31 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 12 February 2020
CS01 - N/A 02 April 2019
AD01 - Change of registered office address 02 April 2019
DISS40 - Notice of striking-off action discontinued 02 April 2019
AA - Annual Accounts 01 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 04 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 13 January 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 10 December 2015
CH03 - Change of particulars for secretary 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
RESOLUTIONS - N/A 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 09 December 2011
CERTNM - Change of name certificate 02 February 2011
CONNOT - N/A 02 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 10 November 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 26 November 2007
225 - Change of Accounting Reference Date 12 September 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 10 January 2007
MEM/ARTS - N/A 02 October 2006
CERTNM - Change of name certificate 26 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.