FLEXIL HOLDINGS LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03909696
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 250,000 . The most likely internet sites of FLEXIL HOLDINGS LIMITED are www.flexilholdings.co.uk, and www.flexil-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Flexil Holdings Limited is a Private Limited Company. The company registration number is 03909696. Flexil Holdings Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Flexil Holdings Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . SOUTHERN SECRETARIAL SERVICES LIMITED is a Secretary of the company. CHILDS, Mildred Anne is a Director of the company. Secretary CHILDS, Mildred Anne has been resigned. Secretary COOPER, Samantha has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHILDS, Peter Edward James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SOUTHERN SECRETARIAL SERVICES LIMITED
Appointed Date: 13 May 2002

Director
CHILDS, Mildred Anne
Appointed Date: 19 January 2000
92 years old

Resigned Directors

Secretary
CHILDS, Mildred Anne
Resigned: 30 April 2001
Appointed Date: 19 January 2000

Secretary
COOPER, Samantha
Resigned: 13 May 2002
Appointed Date: 30 April 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Director
CHILDS, Peter Edward James
Resigned: 27 April 2001
Appointed Date: 19 January 2000
86 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Persons With Significant Control

Mildred Anne Childs
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

FLEXIL HOLDINGS LIMITED Events

26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 September 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 250,000

30 Dec 2015
Total exemption small company accounts made up to 30 September 2015
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 43 more events
01 Feb 2000
Director resigned
01 Feb 2000
Secretary resigned;director resigned
01 Feb 2000
New secretary appointed;new director appointed
01 Feb 2000
New director appointed
19 Jan 2000
Incorporation

Similar Companies

FLEXIION LTD. FLEXIJOBS LTD FLEXILA LTD FLEXILAB LIMITED FLEXILAW LIMITED FLEXILE LIMITED FLEXILEARNING CENTRE LTD