About

Registered Number: 04260371
Date of Incorporation: 27/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 73 Stoneleigh Broadway, Stoneleigh, Epsom, Surrey, KT17 2HP,

 

Flux Trimmers Ltd was registered on 27 July 2001 with its registered office in Epsom, Surrey, it's status is listed as "Active". The companies directors are listed as Omolu, Diana, Omolu, Roger, La Touche, Nadine Sarita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OMOLU, Roger 01 August 2001 - 1
LA TOUCHE, Nadine Sarita 01 August 2001 09 July 2004 1
Secretary Name Appointed Resigned Total Appointments
OMOLU, Diana 23 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 06 September 2012
CH03 - Change of particulars for secretary 06 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 19 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 23 February 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.