FLEXTRACTION LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 0RQ

Company number 03486736
Status Active
Incorporation Date 29 December 1997
Company Type Private Limited Company
Address 10 DIGBY DRIVE, LEICESTER RD IND. EST, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0RQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 150 . The most likely internet sites of FLEXTRACTION LIMITED are www.flextraction.co.uk, and www.flextraction.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and nine months. Flextraction Limited is a Private Limited Company. The company registration number is 03486736. Flextraction Limited has been working since 29 December 1997. The present status of the company is Active. The registered address of Flextraction Limited is 10 Digby Drive Leicester Rd Ind Est Melton Mowbray Leicestershire Le13 0rq. The company`s financial liabilities are £54.28k. It is £46.17k against last year. And the total assets are £458.42k, which is £118.16k against last year. GILDER, Helen Irene is a Secretary of the company. GILDER, Walter Percy is a Director of the company. Secretary LAMBERT, John Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAMBERT, John Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


flextraction Key Finiance

LIABILITIES £54.28k
+569%
CASH n/a
TOTAL ASSETS £458.42k
+34%
All Financial Figures

Current Directors

Secretary
GILDER, Helen Irene
Appointed Date: 12 June 2015

Director
GILDER, Walter Percy
Appointed Date: 29 December 1997
72 years old

Resigned Directors

Secretary
LAMBERT, John Richard
Resigned: 16 January 2015
Appointed Date: 29 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Director
LAMBERT, John Richard
Resigned: 16 January 2015
Appointed Date: 29 December 1997
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Persons With Significant Control

Mr. Walter Percy Gilder
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

FLEXTRACTION LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150

06 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Jul 2015
Appointment of Mrs Helen Irene Gilder as a secretary on 12 June 2015
...
... and 53 more events
11 Jan 1998
Secretary resigned
11 Jan 1998
Director resigned
11 Jan 1998
New director appointed
11 Jan 1998
New secretary appointed;new director appointed
29 Dec 1997
Incorporation

FLEXTRACTION LIMITED Charges

18 August 2003
All assets debenture
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 November 2002
Legal charge
Delivered: 28 November 2002
Status: Satisfied on 13 June 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of mill street melton…
3 January 2001
Mortgage debenture
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 May 2000
Debenture
Delivered: 11 May 2000
Status: Satisfied on 22 August 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…