FLEXTRADE LIMITED
SOUTHSEA PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO5 1DS
Company number 03081772
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address UNIT F1 CUMBERLAND BUSINESS CENT, NORTHUMBERLAND ROAD, SOUTHSEA PORTSMOUTH, HAMPSHIRE, PO5 1DS
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Current accounting period shortened from 31 August 2016 to 30 September 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of FLEXTRADE LIMITED are www.flextrade.co.uk, and www.flextrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Flextrade Limited is a Private Limited Company. The company registration number is 03081772. Flextrade Limited has been working since 19 July 1995. The present status of the company is Active. The registered address of Flextrade Limited is Unit F1 Cumberland Business Cent Northumberland Road Southsea Portsmouth Hampshire Po5 1ds. The cash in hand is £0.1k. It is £0k against last year. . TUNGATT, Patricia Elsie is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary GREEN, Alfred has been resigned. Secretary PATTA, Boris Sunday has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director GARCIA, Michael has been resigned. The company operates in "Retail sale of clothing in specialised stores".


flextrade Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TUNGATT, Patricia Elsie
Appointed Date: 26 May 2006
78 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 26 July 1995
Appointed Date: 19 July 1995

Secretary
GREEN, Alfred
Resigned: 04 September 2000
Appointed Date: 26 July 1995

Secretary
PATTA, Boris Sunday
Resigned: 10 September 2012
Appointed Date: 01 October 2001

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 26 July 1995
Appointed Date: 19 July 1995

Director
GARCIA, Michael
Resigned: 31 May 2006
Appointed Date: 26 July 1995
79 years old

Persons With Significant Control

Patricia Elsie Tungatt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

FLEXTRADE LIMITED Events

19 Nov 2016
Current accounting period shortened from 31 August 2016 to 30 September 2015
12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
First Gazette notice for compulsory strike-off
06 Oct 2016
Confirmation statement made on 14 July 2016 with updates
19 May 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 53 more events
31 Mar 1996
Accounting reference date notified as 31/08
15 Aug 1995
Secretary resigned;new secretary appointed
15 Aug 1995
Director resigned;new director appointed
15 Aug 1995
Registered office changed on 15/08/95 from: international house 31 church road hendon.london. NW4 4EB.
19 Jul 1995
Incorporation