Established in 1997, Flextraction Ltd has its registered office in Melton Mowbray in Leicestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Gilder, Helen Irene, Lambert, John Richard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMBERT, John Richard | 29 December 1997 | 16 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILDER, Helen Irene | 12 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 21 July 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 29 July 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 06 August 2015 | |
AP03 - Appointment of secretary | 24 July 2015 | |
SH01 - Return of Allotment of shares | 10 July 2015 | |
RESOLUTIONS - N/A | 30 January 2015 | |
TM02 - Termination of appointment of secretary | 30 January 2015 | |
TM01 - Termination of appointment of director | 30 January 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 09 May 2009 | |
363a - Annual Return | 10 February 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 August 2008 | |
AA - Annual Accounts | 16 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2008 | |
363a - Annual Return | 04 January 2008 | |
287 - Change in situation or address of Registered Office | 04 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 29 August 2006 | |
363a - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 21 August 2003 | |
363s - Annual Return | 08 January 2003 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
AA - Annual Accounts | 11 June 2002 | |
363s - Annual Return | 12 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2001 | |
AA - Annual Accounts | 03 August 2001 | |
363s - Annual Return | 07 February 2001 | |
395 - Particulars of a mortgage or charge | 09 January 2001 | |
AA - Annual Accounts | 05 September 2000 | |
395 - Particulars of a mortgage or charge | 11 May 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 06 October 1999 | |
363a - Annual Return | 12 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 1999 | |
353 - Register of members | 12 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 1999 | |
225 - Change of Accounting Reference Date | 15 October 1998 | |
288b - Notice of resignation of directors or secretaries | 11 January 1998 | |
288b - Notice of resignation of directors or secretaries | 11 January 1998 | |
288a - Notice of appointment of directors or secretaries | 11 January 1998 | |
288a - Notice of appointment of directors or secretaries | 11 January 1998 | |
NEWINC - New incorporation documents | 29 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 18 August 2003 | Outstanding |
N/A |
Legal charge | 22 November 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 03 January 2001 | Outstanding |
N/A |
Debenture | 05 May 2000 | Fully Satisfied |
N/A |