FLEXTEX (HOLDINGS) LIMITED
PRESTON ASTRAD99 LIMITED

Hellopages » Lancashire » Fylde » PR4 3RB

Company number 06737965
Status Active
Incorporation Date 30 October 2008
Company Type Private Limited Company
Address UNIT 1 KIRKHAM TRADING PARK FRECKLETON ROAD, KIRKHAM, PRESTON, PR4 3RB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FLEXTEX (HOLDINGS) LIMITED are www.flextexholdings.co.uk, and www.flextex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Flextex Holdings Limited is a Private Limited Company. The company registration number is 06737965. Flextex Holdings Limited has been working since 30 October 2008. The present status of the company is Active. The registered address of Flextex Holdings Limited is Unit 1 Kirkham Trading Park Freckleton Road Kirkham Preston Pr4 3rb. . TUCKER, Andrew Lawrence is a Secretary of the company. DAVENPORT, Mark is a Director of the company. Secretary BIRD, William Ralph has been resigned. Director BIRD, William Ralph has been resigned. Director BUTLER, Sarah Anne has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TUCKER, Andrew Lawrence
Appointed Date: 22 October 2015

Director
DAVENPORT, Mark
Appointed Date: 30 October 2008
67 years old

Resigned Directors

Secretary
BIRD, William Ralph
Resigned: 05 November 2015
Appointed Date: 28 November 2008

Director
BIRD, William Ralph
Resigned: 05 November 2015
Appointed Date: 28 November 2008
74 years old

Director
BUTLER, Sarah Anne
Resigned: 05 November 2015
Appointed Date: 28 November 2008
49 years old

Director
STEPHENS, Graham Robertson
Resigned: 30 October 2008
Appointed Date: 30 October 2008
75 years old

Persons With Significant Control

Mr Mark Davenport
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

FLEXTEX (HOLDINGS) LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Dec 2016
Confirmation statement made on 30 October 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Jan 2016
Purchase of own shares.
26 Nov 2015
Cancellation of shares. Statement of capital on 5 November 2015
  • GBP 100,000

...
... and 34 more events
05 Dec 2008
Nc inc already adjusted 27/11/08
05 Dec 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

03 Dec 2008
Particulars of a mortgage or charge / charge no: 1
03 Nov 2008
Appointment terminated director graham stephens
30 Oct 2008
Incorporation

FLEXTEX (HOLDINGS) LIMITED Charges

10 March 2014
Charge code 0673 7965 0002
Delivered: 13 March 2014
Status: Satisfied on 6 November 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
28 November 2008
Composite guarantee and debenture
Delivered: 3 December 2008
Status: Satisfied on 6 November 2015
Persons entitled: Infinity Asset Management Fund LP as Security Trustee
Description: Fixed and floating charge over the undertaking and all…