About

Registered Number: 04137275
Date of Incorporation: 08/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: STEELES LAW, Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD,

 

Founded in 2001, Westflex Ltd have registered office in Norwich, it has a status of "Active". The company currently employs 1-10 people. This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOHMER, Martinus Josephus Franciscus 13 May 2008 - 1
LAMMETS VAN BUEREN, Richard Jan Carel 11 September 2019 - 1
HULLEMAN, Patrick 13 May 2008 11 September 2019 1
JONKER, Jorgen Virgil 18 January 2001 13 May 2008 1
SNIJDER, Ilja Marcel 18 January 2001 28 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 22 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 20 January 2020
DISS40 - Notice of striking-off action discontinued 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 January 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
AA - Annual Accounts 05 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 06 December 2016
CH04 - Change of particulars for corporate secretary 21 November 2016
AD01 - Change of registered office address 26 May 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 06 November 2014
AP04 - Appointment of corporate secretary 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
AR01 - Annual Return 15 January 2014
CH04 - Change of particulars for corporate secretary 15 January 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH04 - Change of particulars for corporate secretary 28 January 2010
AA - Annual Accounts 25 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
363s - Annual Return 29 January 2002
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
225 - Change of Accounting Reference Date 25 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 18 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.