FLAXALL HOLDINGS LIMITED
CO ANTRIM


Company number NI037022
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address 99 BELFAST ROAD, CARRICKFERGUS, CO ANTRIM, BT38 8PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLAXALL HOLDINGS LIMITED are www.flaxallholdings.co.uk, and www.flaxall-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Flaxall Holdings Limited is a Private Limited Company. The company registration number is NI037022. Flaxall Holdings Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Flaxall Holdings Limited is 99 Belfast Road Carrickfergus Co Antrim Bt38 8pj. . COBURN, Martin Christie is a Secretary of the company. COBURN, John Robert is a Director of the company. COBURN, Martin Christie is a Director of the company. Director BEATTIE, Noel Cunningham has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COBURN, Martin Christie
Appointed Date: 28 September 1999

Director
COBURN, John Robert
Appointed Date: 01 November 1999
73 years old

Director
COBURN, Martin Christie
Appointed Date: 01 November 1999
68 years old

Resigned Directors

Director
BEATTIE, Noel Cunningham
Resigned: 15 November 1999
Appointed Date: 28 September 1999
83 years old

FLAXALL HOLDINGS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 450,450

02 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
29 Oct 1999
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

FLAXALL HOLDINGS LIMITED Charges

28 October 2003
Mortgage or charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies memorandum of deposit and charge over…
20 August 2003
Mortgage or charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All debts memorandum of deposit and charge over securities…