FLEXBALL TRADING LIMITED

Unit 4 Park House Unit 4 Park House, Macclesfield, SK10 1LT, England
StatusACTIVE
Company No.07014829
CategoryPrivate Limited Company
Incorporated10 Sep 2009
Age14 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

FLEXBALL TRADING LIMITED is an active private limited company with number 07014829. It was incorporated 14 years, 9 months, 5 days ago, on 10 September 2009. The company address is Unit 4 Park House Unit 4 Park House, Macclesfield, SK10 1LT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Robert Dickinson

Termination date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Roy David Dickinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

New address: Unit 4 Park House Fence Avenue Macclesfield SK10 1LT

Change date: 2018-06-29

Old address: Unit 11B the Green Fountain Street Macclesfield Cheshire SK10 1JN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Robert Dickinson

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy David Dickinson

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2015-03-18

New address: Unit 11B the Green Fountain Street Macclesfield Cheshire SK10 1JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change sail address company with new address

Date: 20 Sep 2014

Category: Address

Type: AD02

New address: 8 Kelso Way Macclesfield Cheshire SK10 2WA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2014

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-30

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Taylor

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy David Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2012

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ

Change date: 2011-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Anthony Taylor

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

135 DICKENSON ROAD MANAGEMENT LIMITED

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:05874565
Status:ACTIVE
Category:Private Limited Company

AIMPRIME INVESTMENTS LTD

10 TURNBERRY,BOLTON,BL3 4XJ

Number:11107196
Status:ACTIVE
Category:Private Limited Company

DOMINIC BALL (WOODWIND) LIMITED

83 AUDLEY ROAD, ALSAGER,STAFFORDSHIRE,ST7 2QW

Number:04909587
Status:ACTIVE
Category:Private Limited Company

FOWLE SERVICES LTD

31 REEVES CRESCENT,SWANLEY,BR8 7EH

Number:10747944
Status:ACTIVE
Category:Private Limited Company

HYPHEN CONSULTING LTD

12 THIRLMERE CLOSE,FRODSHAM,WA6 7LZ

Number:04186332
Status:ACTIVE
Category:Private Limited Company

IMANI ENTERPRISE LIMITED

TOP FLOOR, ST MOLUAG'S CENTRE,OBAN,PA34 5JJ

Number:SC244089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source