A. E. L. FLEXAULIC LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL12 9YG
Company number 01892851
Status Active
Incorporation Date 6 March 1985
Company Type Private Limited Company
Address LLAY HALL INDUSTRIAL ESTATE MOLD ROAD, CEFN-Y-BEDD, WREXHAM, CLWYD, WALES, LL12 9YG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100,000 ; Registered office address changed from Llay Hall Cefn-Y-Bedd Wrexham Clwyd LL12 9YG to Llay Hall Industrial Estate Mold Road Cefn-Y-Bedd Wrexham Clwyd LL12 9YG on 16 May 2016. The most likely internet sites of A. E. L. FLEXAULIC LIMITED are www.aelflexaulic.co.uk, and www.a-e-l-flexaulic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Ruabon Rail Station is 7.1 miles; to Shotton High Level Rail Station is 8.6 miles; to Chester Rail Station is 9.5 miles; to Bache Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E L Flexaulic Limited is a Private Limited Company. The company registration number is 01892851. A E L Flexaulic Limited has been working since 06 March 1985. The present status of the company is Active. The registered address of A E L Flexaulic Limited is Llay Hall Industrial Estate Mold Road Cefn Y Bedd Wrexham Clwyd Wales Ll12 9yg. . PERKS, Judith Sian is a Secretary of the company. PERKS, Adam Robert is a Director of the company. PERKS, Judith Sian is a Director of the company. Secretary ROE, Alison has been resigned. Director ROE, Alison has been resigned. Director ROE, John Sutton has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PERKS, Judith Sian
Appointed Date: 06 August 2008

Director
PERKS, Adam Robert
Appointed Date: 01 May 2007
46 years old

Director
PERKS, Judith Sian
Appointed Date: 06 August 2008
49 years old

Resigned Directors

Secretary
ROE, Alison
Resigned: 05 August 2008

Director
ROE, Alison
Resigned: 05 August 2008
79 years old

Director
ROE, John Sutton
Resigned: 31 March 2004
81 years old

A. E. L. FLEXAULIC LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000

16 May 2016
Registered office address changed from Llay Hall Cefn-Y-Bedd Wrexham Clwyd LL12 9YG to Llay Hall Industrial Estate Mold Road Cefn-Y-Bedd Wrexham Clwyd LL12 9YG on 16 May 2016
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Statement of capital following an allotment of shares on 2 April 2015
  • GBP 400,000

...
... and 76 more events
23 Oct 1987
Return made up to 17/07/87; full list of members

27 Sep 1986
Accounts for a small company made up to 31 December 1985

27 Sep 1986
Return made up to 16/07/86; full list of members

23 Aug 1986
Particulars of mortgage/charge

23 Aug 1986
Particulars of mortgage/charge

A. E. L. FLEXAULIC LIMITED Charges

17 April 1989
Legal charge
Delivered: 27 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at cefn-y-bedd wrexham clwyd.
19 August 1986
Mortgage
Delivered: 23 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property at llay hall industrial estate cefn-y-bedd…
19 August 1986
Mortgage
Delivered: 23 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property at llay hall industrial estate cefn-y-bedd…
11 June 1985
Fixed and floating charge
Delivered: 17 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts. Floating…