SPANTEK FLEXTEAM LIMITED
WEST MIDLANDS TOPMODE FLEXTEAM LIMITED

Hellopages » West Midlands » Birmingham » B31 3AA

Company number 03082150
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address 44 WYCHALL ROAD, NORTHFIELD, BIRMINGHAM, WEST MIDLANDS, B31 3AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SPANTEK FLEXTEAM LIMITED are www.spantekflexteam.co.uk, and www.spantek-flexteam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Spantek Flexteam Limited is a Private Limited Company. The company registration number is 03082150. Spantek Flexteam Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Spantek Flexteam Limited is 44 Wychall Road Northfield Birmingham West Midlands B31 3aa. . AUDLEY, Dorothy Joyce is a Secretary of the company. AUDLEY, Dorothy Joyce is a Director of the company. AUDLEY, Stephen Paul is a Director of the company. Secretary AUDLEY, Stephen Paul has been resigned. Nominee Secretary CREDITREFORM LIMITED has been resigned. Director BAKER, Robin Francis has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. The company operates in "Non-trading company".


spantek flexteam Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AUDLEY, Dorothy Joyce
Appointed Date: 08 March 1999

Director
AUDLEY, Dorothy Joyce
Appointed Date: 02 October 1996
68 years old

Director
AUDLEY, Stephen Paul
Appointed Date: 08 March 1999
74 years old

Resigned Directors

Secretary
AUDLEY, Stephen Paul
Resigned: 08 March 1999
Appointed Date: 24 July 1995

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 24 July 1995
Appointed Date: 20 July 1995

Director
BAKER, Robin Francis
Resigned: 02 October 1996
Appointed Date: 24 July 1995
75 years old

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 24 July 1995
Appointed Date: 20 July 1995

Persons With Significant Control

Mr Stephen Paul Audley
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Dorothy Joyce Audley
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

SPANTEK FLEXTEAM LIMITED Events

01 Apr 2017
Accounts for a dormant company made up to 31 March 2017
22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
01 Apr 2016
Accounts for a dormant company made up to 31 March 2016
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

31 Mar 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 49 more events
01 Apr 1996
Accounting reference date notified as 31/03
25 Jul 1995
Registered office changed on 25/07/95 from: gazette buildings 168 corporation street birmingham B4 6TU
25 Jul 1995
Director resigned;new director appointed
25 Jul 1995
Secretary resigned;new secretary appointed
20 Jul 1995
Incorporation