Active - Proposal to Strike off
Company Information for FLEXIBOX (NORTHERN IRELAND) LIMITED
FORSYTH HOUSE, CROMAC SQUARE, BELFAST, CO ANTRIM, BT2 8LA,
|
Company Registration Number
NI004201
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FLEXIBOX (NORTHERN IRELAND) LIMITED | |
Legal Registered Office | |
FORSYTH HOUSE CROMAC SQUARE BELFAST CO ANTRIM BT2 8LA Other companies in BT2 | |
Company Number | NI004201 | |
---|---|---|
Company ID Number | NI004201 | |
Date formed | 1959-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 14:39:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM DAVID POWELL |
||
CHRISTOPHER DAVID HUGHES |
||
ADAM DAVID POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HUGH TALLENTIRE |
Director | ||
RICHARD JOHN PADDISON |
Director | ||
DAVID MICHAEL WHITING |
Company Secretary | ||
RICHARD JOHN PADDISON |
Company Secretary | ||
DAVID ALFRED PENN |
Director | ||
GUY MERVYN NORRIS |
Director | ||
DAVID COOPER MITCHELL |
Director | ||
IVAN TAYLOR |
Director | ||
FREDERICK KEITH WRIGHT |
Director | ||
JOHN HANSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEXIBOX LIMITED | Director | 2017-03-31 | CURRENT | 1951-12-04 | Active - Proposal to Strike off | |
JOHN CRANE INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1945-09-28 | Active - Proposal to Strike off | |
GLOBAL TI LIMITED | Director | 2017-03-31 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
JOHN CRANE INVESTMENTS LIMITED | Director | 2017-03-31 | CURRENT | 1987-07-16 | Active | |
PROJECT SUGAR LIMITED | Director | 2017-03-31 | CURRENT | 1890-11-29 | Active | |
JOHN CRANE GROUP LIMITED | Director | 2017-04-02 | CURRENT | 2004-05-26 | Active | |
SMITHS GROUP HOLDINGS NETHERLANDS B.V. | Director | 2017-04-01 | CURRENT | 2008-12-12 | Active | |
FLEXIBOX INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1945-04-13 | Active | |
FLEXIBOX LIMITED | Director | 2017-03-31 | CURRENT | 1951-12-04 | Active - Proposal to Strike off | |
JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED | Director | 2017-03-31 | CURRENT | 1997-08-01 | Active | |
VENMAR LIMITED | Director | 2017-03-31 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
SUBVENMAR LIMITED | Director | 2017-03-31 | CURRENT | 2010-04-26 | Active - Proposal to Strike off | |
JOHN CRANE INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1945-09-28 | Active - Proposal to Strike off | |
GLOBAL TI LIMITED | Director | 2017-03-31 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
JOHN CRANE UK LIMITED | Director | 2017-03-31 | CURRENT | 1923-08-25 | Active | |
PROJECT SUGAR LIMITED | Director | 2017-03-31 | CURRENT | 1890-11-29 | Active | |
O I E SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1979-05-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES | |
PSC07 | CESSATION OF SMITHS GROUP INTERNATIONAL HOLDINGS AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CRANE GROUP LTD | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TALLENTIRE | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED ADAM DAVID POWELL | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER DAVID HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PADDISON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH TALLENTIRE / 29/06/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 79 CHICHESTER STREET BELFAST BT1 4JE | |
AR01 | 19/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 19/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 8 PLASKET'S CLOSE KILBEGS ROAD ANTRIM CO ANTRIM BT41 4LY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AP03 | SECRETARY APPOINTED ADAM DAVID POWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WHITING | |
AR01 | 19/06/11 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 19/06/10 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
371S(NI) | 19/06/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 19/06/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 19/06/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 05/08/06 ANNUAL ACCTS | |
371S(NI) | 19/06/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/05 ANNUAL ACCTS | |
371S(NI) | 19/06/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/04 ANNUAL ACCTS | |
371S(NI) | 19/06/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 02/08/03 ANNUAL ACCTS | |
371S(NI) | 19/06/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 03/08/02 ANNUAL ACCTS | |
371S(NI) | 19/06/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 19/06/01 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 19/06/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 19/06/99 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AURES(NI) | AUDITOR RESIGNATION | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
371S(NI) | 19/06/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
371S(NI) | 19/06/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
371S(NI) | 19/06/96 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/94 ANNUAL ACCTS | |
371S(NI) | 19/06/95 ANNUAL RETURN SHUTTLE | |
371S(NI) | 19/06/94 ANNUAL RETURN SHUTTLE | |
31/12/85 annual accts | ||
31/12/84 annual accts | ||
31/12/83 annual accts |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE DEPARTMENT OF ECONOMIC DEVELOPMENT |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEXIBOX (NORTHERN IRELAND) LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as FLEXIBOX (NORTHERN IRELAND) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |