SUPERFLEX LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA5 2PF

Company number 03685993
Status Active
Incorporation Date 18 December 1998
Company Type Private Limited Company
Address 20 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PF
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of SUPERFLEX LIMITED are www.superflex.co.uk, and www.superflex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Superflex Limited is a Private Limited Company. The company registration number is 03685993. Superflex Limited has been working since 18 December 1998. The present status of the company is Active. The registered address of Superflex Limited is 20 Chamberlain Street Wells Somerset Ba5 2pf. . WITOR, Christopher John is a Director of the company. Secretary WITOR, Louise Rachel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
WITOR, Christopher John
Appointed Date: 18 December 1998
65 years old

Resigned Directors

Secretary
WITOR, Louise Rachel
Resigned: 16 October 2011
Appointed Date: 18 December 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998

Persons With Significant Control

Christopher John Witor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SUPERFLEX LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
07 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 30 April 2015
06 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 38 more events
04 Feb 1999
Secretary resigned
04 Feb 1999
Director resigned
04 Feb 1999
New director appointed
04 Feb 1999
New secretary appointed
18 Dec 1998
Incorporation

SUPERFLEX LIMITED Charges

13 August 2004
Debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…