About

Registered Number: 02697917
Date of Incorporation: 17/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 7th Floor White Tower White, Media City Uk, Salford, M50 2NT,

 

Flix Facilities Ltd was founded on 17 March 1992 and are based in Salford. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIU, Ke 24 August 2017 - 1
WHARTON, Mark Leslie 01 February 2002 06 June 2011 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 12 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 29 March 2018
MR04 - N/A 21 September 2017
AP01 - Appointment of director 31 August 2017
AD01 - Change of registered office address 03 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 March 2015
MR01 - N/A 29 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 07 December 2012
AP01 - Appointment of director 02 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 25 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 25 March 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
395 - Particulars of a mortgage or charge 21 April 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 03 April 2007
363a - Annual Return 23 March 2007
353 - Register of members 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 18 April 2006
353 - Register of members 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
363s - Annual Return 12 June 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 27 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 30 December 2002
395 - Particulars of a mortgage or charge 24 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 24 March 2000
CERTNM - Change of name certificate 04 January 2000
AA - Annual Accounts 05 November 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 29 April 1997
363s - Annual Return 25 May 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 27 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 08 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1992
RESOLUTIONS - N/A 16 July 1992
MEM/ARTS - N/A 16 July 1992
288 - N/A 16 July 1992
288 - N/A 16 July 1992
288 - N/A 16 July 1992
287 - Change in situation or address of Registered Office 16 July 1992
CERTNM - Change of name certificate 14 July 1992
NEWINC - New incorporation documents 17 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2014 Fully Satisfied

N/A

All assets debenture 10 December 2009 Outstanding

N/A

Debenture 17 April 2009 Outstanding

N/A

Debenture 19 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.