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.
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 |
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 |
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 |