About

Registered Number: 06450195
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Brynford House, 21 Brynford, Street, Holywell, Flintshire, CH8 7RD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.