About

Registered Number: 06845495
Date of Incorporation: 12/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 1b Waterside Park, Valley Road, Wombwell, Barnsley, South Yorkshire, S73 0BB

 

Based in Barnsley, South Yorkshire, Flexpak (UK) Ltd was established in 2009, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Flexpak (UK) Ltd. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARNLEY, Howard 12 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 02 January 2018
MR01 - N/A 14 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 04 November 2016
RESOLUTIONS - N/A 20 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 05 December 2014
CH01 - Change of particulars for director 30 April 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 21 November 2013
AD01 - Change of registered office address 04 July 2013
MR01 - N/A 28 June 2013
AR01 - Annual Return 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AA - Annual Accounts 05 January 2013
MG01 - Particulars of a mortgage or charge 10 October 2012
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
395 - Particulars of a mortgage or charge 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

A registered charge 20 November 2014 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

Debenture 28 September 2012 Outstanding

N/A

Debenture 27 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.