About

Registered Number: 03494345
Date of Incorporation: 19/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Weston Industrial Estate, Honeybourne, Evesham, Worcestershire, WR11 7QB

 

Having been setup in 1998, Goodflex Rubber Ltd has its registered office in Worcestershire, it has a status of "Active". This organisation is VAT Registered in the UK. The business has 3 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stuart David 01 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DUFTY, Vanessa Louise 11 November 2009 - 1
DUFTY, Margaret Mary 19 January 1998 11 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 April 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CS01 - N/A 28 January 2019
AAMD - Amended Accounts 29 May 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 22 January 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 22 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 02 February 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 April 2016
RP04 - N/A 12 April 2016
RP04 - N/A 12 April 2016
RP04 - N/A 12 April 2016
RP04 - N/A 12 April 2016
RP04 - N/A 12 April 2016
RP04 - N/A 12 April 2016
RP04 - N/A 12 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
TM01 - Termination of appointment of director 19 January 2012
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 26 November 2009
AP03 - Appointment of secretary 25 November 2009
AD01 - Change of registered office address 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 24 December 2008
RESOLUTIONS - N/A 21 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
123 - Notice of increase in nominal capital 21 December 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
RESOLUTIONS - N/A 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
123 - Notice of increase in nominal capital 23 May 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 19 February 2003
225 - Change of Accounting Reference Date 19 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
123 - Notice of increase in nominal capital 05 September 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 12 January 2000
RESOLUTIONS - N/A 17 April 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 05 March 1999
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
287 - Change in situation or address of Registered Office 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.