Based in Flintshire, Flextrude Ltd was founded on 11 December 2007. Flextrude Ltd has 3 directors listed as Kappler, Christopher, Lane, Lee Sterling, Smith, Paul. We don't currently know the number of employees at Flextrude Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANE, Lee Sterling | 11 December 2007 | 29 February 2012 | 1 |
SMITH, Paul | 07 May 2011 | 19 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAPPLER, Christopher | 11 December 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 24 June 2019 | |
MR01 - N/A | 27 March 2019 | |
CS01 - N/A | 12 December 2018 | |
MR04 - N/A | 14 June 2018 | |
MR04 - N/A | 14 June 2018 | |
AA - Annual Accounts | 05 June 2018 | |
TM01 - Termination of appointment of director | 19 February 2018 | |
CS01 - N/A | 18 January 2018 | |
AP01 - Appointment of director | 22 November 2017 | |
CH03 - Change of particulars for secretary | 15 September 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 17 December 2013 | |
CH03 - Change of particulars for secretary | 17 December 2013 | |
AA - Annual Accounts | 10 December 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 03 January 2013 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 03 November 2011 | |
MG01 - Particulars of a mortgage or charge | 07 July 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 29 January 2010 | |
AA - Annual Accounts | 03 December 2009 | |
SH01 - Return of Allotment of shares | 03 December 2009 | |
RESOLUTIONS - N/A | 16 June 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 June 2009 | |
123 - Notice of increase in nominal capital | 16 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 April 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 10 February 2009 | |
225 - Change of Accounting Reference Date | 29 September 2008 | |
395 - Particulars of a mortgage or charge | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
NEWINC - New incorporation documents | 11 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2019 | Outstanding |
N/A |
Debenture | 05 July 2011 | Fully Satisfied |
N/A |
All assets debenture | 17 March 2008 | Fully Satisfied |
N/A |