SENECA FLEX LIMITED

9 The Parks, Haydock, WA12 0JQ, England
StatusACTIVE
Company No.11404005
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age5 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

SENECA FLEX LIMITED is an active private limited company with number 11404005. It was incorporated 5 years, 11 months, 28 days ago, on 07 June 2018. The company address is 9 The Parks, Haydock, WA12 0JQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seneca 101 management LIMITED\certificate issued on 15/11/23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-24

Officer name: Mark Alan Hopton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

New address: 9 the Parks Haydock WA12 0JQ

Old address: 12 the Parks Haydock WA12 0JQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Seneca Property Investments Ltd

Notification date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Edward Manley

Cessation date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north west burnley property management LIMITED\certificate issued on 21/06/18

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 WONDERLAND AVENUE LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:11930209
Status:ACTIVE
Category:Private Limited Company

D C MUTTON LOGISTICS LTD

7 UNION STREET,NEWTON ABBOT,TQ12 2JX

Number:10158317
Status:ACTIVE
Category:Private Limited Company

LA TAGLIATA LIMITED

11 SANDYS ROW,LONDON,E1 7HW

Number:08970291
Status:ACTIVE
Category:Private Limited Company

S.O.G SCAFFOLDING LTD.

21 SPIRE PLACE,WARLINGHAM,CR6 9LW

Number:07283703
Status:ACTIVE
Category:Private Limited Company

SINOTOP ENTERPRISE LIMITED

DEPT 111 196 HIGH ROAD,LONDON,N22 8HH

Number:06901800
Status:ACTIVE
Category:Private Limited Company

SSH TRANS LTD

15 GLENDON STREET,LEICESTER,LE4 6JS

Number:11444877
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