About

Registered Number: 02107935
Date of Incorporation: 09/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, Derbyshire, SK17 7LR

 

Based in Buxton, Derbyshire, Flowflex Holdings Ltd was setup in 1987, it has a status of "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Wilcock, Richard Thomas, Cull, Peter for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULL, Peter 18 July 2010 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
WILCOCK, Richard Thomas 06 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 14 August 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 17 December 2016
MR01 - N/A 24 November 2016
MR01 - N/A 23 November 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 23 May 2016
AP03 - Appointment of secretary 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 30 December 2013
AUD - Auditor's letter of resignation 13 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 July 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 21 April 2010
RESOLUTIONS - N/A 20 April 2010
SH06 - Notice of cancellation of shares 20 April 2010
SH03 - Return of purchase of own shares 20 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
395 - Particulars of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
395 - Particulars of a mortgage or charge 31 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 26 September 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
363s - Annual Return 01 February 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 20 August 2003
AA - Annual Accounts 06 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2003
363s - Annual Return 10 January 2003
395 - Particulars of a mortgage or charge 06 August 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 07 January 2002
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
395 - Particulars of a mortgage or charge 25 April 2001
395 - Particulars of a mortgage or charge 12 April 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 05 June 2000
RESOLUTIONS - N/A 27 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 23 October 1996
395 - Particulars of a mortgage or charge 01 May 1996
395 - Particulars of a mortgage or charge 10 April 1996
363s - Annual Return 20 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 19 August 1994
288 - N/A 08 April 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 11 January 1993
AA - Annual Accounts 09 December 1992
395 - Particulars of a mortgage or charge 10 April 1992
AA - Annual Accounts 24 January 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 06 January 1992
288 - N/A 18 July 1991
395 - Particulars of a mortgage or charge 23 April 1991
AA - Annual Accounts 25 March 1991
395 - Particulars of a mortgage or charge 14 January 1991
363a - Annual Return 08 January 1991
395 - Particulars of a mortgage or charge 24 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 13 June 1990
395 - Particulars of a mortgage or charge 16 May 1990
395 - Particulars of a mortgage or charge 16 May 1990
RESOLUTIONS - N/A 27 February 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 03 August 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 1989
PUC 3 - N/A 24 May 1989
RESOLUTIONS - N/A 02 May 1989
123 - Notice of increase in nominal capital 02 May 1989
123 - Notice of increase in nominal capital 21 April 1989
395 - Particulars of a mortgage or charge 07 March 1988
395 - Particulars of a mortgage or charge 07 December 1987
288 - N/A 13 March 1987
CERTINC - N/A 09 March 1987
NEWINC - New incorporation documents 09 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2016 Outstanding

N/A

A registered charge 22 November 2016 Outstanding

N/A

Mortgage 22 August 2011 Fully Satisfied

N/A

Guarantee & debenture 13 September 2007 Fully Satisfied

N/A

Legal charge 12 September 2007 Fully Satisfied

N/A

Guarantee & debenture 24 July 2007 Fully Satisfied

N/A

Debenture 31 July 2002 Fully Satisfied

N/A

Legal mortgage 23 April 2001 Fully Satisfied

N/A

Charge over book debts 03 April 2001 Fully Satisfied

N/A

Legal mortgage 25 April 1996 Fully Satisfied

N/A

Legal charge 25 March 1996 Fully Satisfied

N/A

Legal charge 31 March 1992 Fully Satisfied

N/A

Legal charge 03 April 1991 Fully Satisfied

N/A

Legal mortgage 03 January 1991 Fully Satisfied

N/A

Legal mortgage 12 December 1990 Fully Satisfied

N/A

Legal charge 30 September 1990 Fully Satisfied

N/A

Legal charge 30 May 1990 Fully Satisfied

N/A

Legal mortgage 08 May 1990 Fully Satisfied

N/A

Legal mortgage 08 May 1990 Fully Satisfied

N/A

Legal charge 03 March 1988 Fully Satisfied

N/A

Legal charge 30 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.