About

Registered Number: 03486736
Date of Incorporation: 29/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 10 Digby Drive, Leicester Rd Ind. Est, Melton Mowbray, Leicestershire, LE13 0RQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.