About

Registered Number: 05673282
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 22 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL

 

Founded in 2006, Fliks Ltd are based in Daventry, Northamptonshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBROTHER LENZ ELEY LIMITED 31 January 2006 14 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 05 February 2014
MR01 - N/A 10 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 16 January 2013
AAMD - Amended Accounts 25 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 21 March 2009
363a - Annual Return 12 January 2009
169 - Return by a company purchasing its own shares 17 October 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
287 - Change in situation or address of Registered Office 27 June 2006
395 - Particulars of a mortgage or charge 13 April 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
225 - Change of Accounting Reference Date 31 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.