Globe Industrial Estate Rectory Road
Grays
Essex
RM17 6ST
Director Name | Mr Paul Arthur Burton |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Walsham Enterprise Centre Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
Director Name | Sandra Christine Hoy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 7 Milton Avenue Millbrook Stalybridge Cheshire SK15 3HB |
Director Name | Mr Robert Henry Irvine |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 1 Willows Meadow Sible Hedingham Halstead Essex CO9 3JA |
Secretary Name | Mr Robert Henry Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 1 Willows Meadow Sible Hedingham Halstead Essex CO9 3JA |
Director Name | Phillip Arthur Belgrove |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(12 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | Heritage House Mill Lane Pebmarsh Halstead Essex CO9 2NW |
Director Name | Roger Burton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 February 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 51 Nutbrowne Road Dagenham Essex RM9 6BQ |
Secretary Name | Roger Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 February 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 51 Nutbrowne Road Dagenham Essex RM9 6BQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Bazwell Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 04 November 1998) |
Correspondence Address | 26 Kings Road Prestwich Manchester M25 0LE |
Secretary Name | Bazwell Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 April 1999) |
Correspondence Address | 26 Kings Road Prestwich Manchester M25 0LE |
Website | www.burtonflexo.co.uk |
---|
Registered Address | Unit 6 Walsham Enterprise Centre Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
50 at £1 | Mr James Alan Burton 50.00% Ordinary |
---|---|
50 at £1 | Mr Paul Arthur Burton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,386 |
Cash | £40,128 |
Current Liabilities | £110,194 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
25 March 2024 | Confirmation statement made on 15 March 2024 with updates (5 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
21 March 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
26 August 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
21 April 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
11 May 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
26 March 2021 | Confirmation statement made on 15 March 2021 with updates (5 pages) |
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
7 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
2 April 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
1 April 2019 | Director's details changed for Mr James Alan Burton on 1 April 2019 (2 pages) |
1 April 2019 | Change of details for Mr James Alan Burton as a person with significant control on 1 April 2019 (2 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 April 2018 | Change of details for Mr James Alan Burton as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
16 April 2018 | Change of details for Mr Paul Arthur Burton as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
23 March 2017 | Director's details changed for Paul Arthur Burton on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Paul Arthur Burton on 23 March 2017 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Director's details changed for James Alan Burton on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Paul Arthur Burton on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for James Alan Burton on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Paul Arthur Burton on 26 October 2011 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 March 2011 | Registered office address changed from 51 Nutbrowne Road Dagenham Essex RM9 6BQ on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from 51 Nutbrowne Road Dagenham Essex RM9 6BQ on 28 March 2011 (1 page) |
7 March 2011 | Termination of appointment of Roger Burton as a director (1 page) |
7 March 2011 | Termination of appointment of Roger Burton as a secretary (1 page) |
7 March 2011 | Termination of appointment of Roger Burton as a secretary (1 page) |
7 March 2011 | Termination of appointment of Roger Burton as a director (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
31 March 2010 | Director's details changed for James Alan Burton on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul Arthur Burton on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Roger Burton on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul Arthur Burton on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Roger Burton on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for James Alan Burton on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 March 2009 | Return made up to 15/03/09; no change of members (3 pages) |
20 March 2009 | Return made up to 15/03/09; no change of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
3 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
6 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
3 August 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
3 August 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
5 May 2002 | Secretary resigned;director resigned (1 page) |
5 May 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: heritage house mill lane, pebmarsh halstead essex CO9 2NW (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: heritage house mill lane, pebmarsh halstead essex CO9 2NW (1 page) |
13 November 2001 | Director resigned (1 page) |
2 October 2001 | Company name changed flexo trade supplies LTD\certificate issued on 02/10/01 (2 pages) |
2 October 2001 | Company name changed flexo trade supplies LTD\certificate issued on 02/10/01 (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
27 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
29 November 1999 | New director appointed (3 pages) |
29 November 1999 | New director appointed (3 pages) |
29 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
29 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 26 kings road prestwich manchester M25 0LE (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 26 kings road prestwich manchester M25 0LE (1 page) |
8 July 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
8 July 1999 | Secretary resigned (1 page) |
18 December 1998 | Ad 04/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 26 kings road prestwich manchester M25 0LE (1 page) |
18 December 1998 | Ad 04/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 26 kings road prestwich manchester M25 0LE (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Incorporation (12 pages) |
29 October 1998 | Incorporation (12 pages) |