Company Information for ALLFLEX EUROPE (U.K.) LIMITED
C/O BROWNE JACOBSON LLP, 6 BEVIS MARKS, LONDON, EC3A 7BA,
|
Company Registration Number
01125538
Private Limited Company
Active |
Company Name | |
---|---|
ALLFLEX EUROPE (U.K.) LIMITED | |
Legal Registered Office | |
C/O BROWNE JACOBSON LLP 6 BEVIS MARKS LONDON EC3A 7BA Other companies in EC3V | |
Company Number | 01125538 | |
---|---|---|
Company ID Number | 01125538 | |
Date formed | 1973-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-03 21:16:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CASTLEGATE SECRETARIES LIMITED |
||
KEVIN DAVID PARKER |
||
GREGOIRE CLAUDE JACQUES WAMBERGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CLIVE WARD |
Director | ||
CHRISTIAN SIMCIC |
Director | ||
PHILIPPE JEAN JOSEPH VICTOR DUBOUIX |
Director | ||
NIKOLAUS ENGELBERT PRINZ VON CROY GRAF VON SCHMETTAU |
Director | ||
GILLES DE VIENNE |
Director | ||
PETER CHARLES SELLS |
Company Secretary | ||
JEROME REBOUL |
Director | ||
MARIE JOSEPH FRANCOIS SCHNEIDER |
Director | ||
DOMINIQUE OGER |
Director | ||
GILDAS DE GOUVELLO |
Director | ||
PHILIP LAWRENCE MEADS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSING GATEWAY LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-03-13 | Active | |
ENFIELD INNOVATIONS LTD | Company Secretary | 2017-04-28 | CURRENT | 2014-10-03 | Active | |
INDEPENDENCE AND WELL BEING ENFIELD LIMITED | Company Secretary | 2017-04-19 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
ENFOTEC LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CHAUMET (LONDON) LIMITED | Company Secretary | 2016-02-09 | CURRENT | 1993-08-09 | Active | |
ACRELEC INTERNATIONAL DEVELOPMENT LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
SCUNTHORPE UNITED FOOTBALL CLUB LIMITED | Company Secretary | 2015-11-26 | CURRENT | 1912-08-06 | Active | |
LEE VALLEY HEAT NETWORK OPERATING COMPANY LIMITED | Company Secretary | 2015-09-05 | CURRENT | 2015-09-05 | Active | |
WEB GEO SERVICES LTD | Company Secretary | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
L CATTERTON UK ADVISORS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
KINMORY LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
GIVENCHY COUTURE LIMITED | Company Secretary | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
TRANSALIS LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2002-11-05 | Active | |
ITX EXPATRIATE MANAGEMENT LIMITED | Company Secretary | 2014-05-28 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
DALET UK LIMITED | Company Secretary | 2014-04-06 | CURRENT | 2008-02-29 | Active | |
LNG VALUE LIMITED | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
LOOMIS INTERNATIONAL SERVICES LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2015-03-24 | |
NICHOLAS KIRKWOOD LIMITED | Company Secretary | 2013-11-22 | CURRENT | 2004-03-30 | Active | |
CT ST BARTHS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2002-07-19 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS HOLDINGS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2000-11-24 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2000-06-01 | Dissolved 2015-12-25 | |
ISLE DE FRANCE GROUP LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2006-03-15 | Dissolved 2015-12-25 | |
111 MOUNT STREET LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
LUR BERRI INTERNATIONAL LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-12-01 | Active | |
PROLEPSIS INVESTMENT LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
MOET HENNESSY SERVICES UK LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-09-12 | Active | |
LUDWIG REITER UK LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
PRIMIUS LAB LIMITED | Company Secretary | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
LOOMIS INVESTMENTS US LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
LOOMIS UK FINANCE COMPANY LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
NUDE BRANDS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
VRANKEN POMMERY UK LTD. | Company Secretary | 2011-04-05 | CURRENT | 1996-12-31 | Active | |
JEAN ROUSSEAU LIMITED | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
DESIGNFLUX LIMITED | Company Secretary | 2010-11-16 | CURRENT | 2010-11-16 | Active - Proposal to Strike off | |
INGENIANCE UK LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2010-09-02 | Dissolved 2016-04-26 | |
MANSOU LTD | Company Secretary | 2010-07-22 | CURRENT | 2007-10-19 | Dissolved 2014-05-06 | |
L2D LIMITED | Company Secretary | 2010-06-08 | CURRENT | 2010-06-08 | Active | |
TSUKI UK LIMITED | Company Secretary | 2010-06-07 | CURRENT | 2010-06-07 | Liquidation | |
ACRELEC UK LIMITED | Company Secretary | 2010-03-31 | CURRENT | 2010-03-31 | Active | |
KMG KLINIKEN PLC | Company Secretary | 2010-01-11 | CURRENT | 2009-09-24 | Active | |
BERLUTI UK LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
EMILIO PUCCI UK LIMITED | Company Secretary | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
LAGUELLE LIMITED | Company Secretary | 2009-04-14 | CURRENT | 1997-02-25 | Active | |
AXEL TECHNOLOGIES LTD. | Company Secretary | 2009-04-14 | CURRENT | 1999-01-27 | Active | |
MAJE STORES LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
SMCP UK LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2009-01-30 | Active | |
MOET HENNESSY U.K. LIMITED | Company Secretary | 2008-12-30 | CURRENT | 1941-12-12 | Active | |
CLERMA (G.B.) LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1988-05-19 | Active | |
HOOKEDGE LIMITED | Company Secretary | 2008-08-28 | CURRENT | 1997-05-08 | Active | |
FP REALISATIONS 2010 LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1995-07-12 | Liquidation | |
LVMH FG SERVICES UK LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Active | |
LOOMIS HOLDING UK LIMITED | Company Secretary | 2008-06-07 | CURRENT | 1991-02-27 | Active | |
J.M. WESTON UK LIMITED | Company Secretary | 2008-06-03 | CURRENT | 2004-03-15 | Active | |
CREATURE DEVELOPMENT LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-05-27 | Active - Proposal to Strike off | |
LOOMIS TECHNICAL LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1988-02-15 | Dissolved 2015-04-15 | |
LOOMIS UK LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1996-05-17 | Active | |
MS MINERALS LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
NEW WALK TRUSTEES LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2003-05-19 | Dissolved 2014-07-22 | |
LENTONCLIFFE MANAGEMENT LIMITED | Company Secretary | 2007-11-27 | CURRENT | 1986-09-15 | Active | |
CASTLEGATE 502 LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-10-16 | Active | |
OVH LIMITED | Company Secretary | 2007-08-12 | CURRENT | 2005-07-27 | Active | |
QUANTEAM UK LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Active | |
ZVUK LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2005-09-22 | Active - Proposal to Strike off | |
ANEO UK LTD | Company Secretary | 2007-01-17 | CURRENT | 2006-01-24 | Dissolved 2013-09-17 | |
CODRA SOFTWARE LIMITED | Company Secretary | 2006-11-14 | CURRENT | 2006-11-14 | Active | |
GREETZ LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Dissolved 2015-07-21 | |
CHEVILLOT UK LIMITED | Company Secretary | 2006-08-23 | CURRENT | 2006-08-23 | Dissolved 2017-01-03 | |
MARC JACOBS INTERNATIONAL (UK) LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
Y'S GB LIMITED | Company Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Active | |
DJENEL LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
CATTIER UK LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1992-10-08 | Active | |
PURCHASING VALUE LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2014-06-24 | |
BI-SAM LIMITED | Company Secretary | 2004-02-26 | CURRENT | 2004-02-26 | Active - Proposal to Strike off | |
AURES TECHNOLOGIES LIMITED | Company Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active | |
NOUVELLES IMAGES LIMITED | Company Secretary | 2002-09-30 | CURRENT | 1987-11-13 | Active - Proposal to Strike off | |
MOORLAND POULTRY LIMITED | Company Secretary | 2002-04-29 | CURRENT | 1987-02-19 | Liquidation | |
SAMUEL STRAPPING TRUSTEES LIMITED | Company Secretary | 2001-09-25 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
LONGCHAMP (UK) LIMITED | Company Secretary | 2001-09-20 | CURRENT | 1999-08-25 | Active | |
SOFIDIV UK LIMITED | Company Secretary | 2001-09-12 | CURRENT | 2000-12-22 | Active | |
UNITED PACKAGING PUBLIC LIMITED COMPANY | Company Secretary | 2001-08-21 | CURRENT | 1957-07-09 | Liquidation | |
MOUL-BIE (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1989-01-30 | Dissolved 2015-02-17 | |
ELDER DEMPSTER LINES (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1910-11-07 | Active | |
DELIFRANCE (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1987-11-02 | Active | |
DOURTHE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-08-29 | Active | |
BRIDOR FRESHLY BAKED SOLUTION LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1981-02-04 | Active | |
BRIOCHE DOREE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1986-05-20 | Liquidation | |
IFR - UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
ISSEY MIYAKE LONDON LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1996-08-07 | Active | |
CELINE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1996-10-25 | Active | |
IFR EUROPE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-12-04 | Active | |
OVERSEAS KNOW-HOW LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1998-04-28 | Active | |
INFOVISTA SOFTWARE LTD | Company Secretary | 2001-06-29 | CURRENT | 1998-10-26 | Active - Proposal to Strike off | |
KENZO UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-09-14 | Active | |
GRAVOTECH LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1946-09-13 | Active | |
LOEWE HERMANOS (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1978-09-01 | Active | |
LOUIS VUITTON UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1982-05-05 | Active | |
CHRISTIAN DIOR UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1993-04-16 | Active | |
ARMORICAINE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1995-12-05 | Active | |
LVMH SERVICES LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-08-13 | Active | |
HAULOTTE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-12-19 | Active | |
AIGLE INTERNATIONAL UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1999-11-10 | Active | |
FENDI U.K. LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1999-12-22 | Active | |
BRIOCHE PASQUIER U.K. LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-07-24 | Active | |
FRED LONDRES LIMITED | Company Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
CAMBRIDGE RESONANT TECHNOLOGIES LTD. | Director | 2015-06-12 | CURRENT | 2006-01-03 | Active - Proposal to Strike off | |
SUREFLAP LIMITED | Director | 2015-06-12 | CURRENT | 2007-10-15 | Active | |
FEARING INTERNATIONAL (STOCK-AIDS) LIMITED | Director | 2015-04-15 | CURRENT | 1975-08-08 | Active | |
ALFRED COX LIMITED | Director | 2014-08-18 | CURRENT | 2011-11-30 | Active | |
ALLIGATOR SHEEP HANDLING LIMITED | Director | 2014-08-18 | CURRENT | 1990-11-23 | Active | |
COX AGRI LIMITED | Director | 2014-08-18 | CURRENT | 1943-09-01 | Active | |
EUROCLIP LIMITED | Director | 2014-08-18 | CURRENT | 2002-02-07 | Active - Proposal to Strike off | |
ALLFLEX UK GROUP LIMITED | Director | 2013-03-01 | CURRENT | 2010-07-29 | Active | |
RITCHEY LIMITED | Director | 2013-02-28 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
PARKER & BAILEY LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-26 GBP 1 | |
CAP-SS | Solvency Statement dated 14/03/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kevin David Parker on 2018-10-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CLIVE WARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1666000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR KEVIN DAVID PARKER | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1666000 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/14 FROM C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1666000 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1666000 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gregoire Claude Jacques Wambergue on 2013-11-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SIMCIC | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR STUART WARD | |
AR01 | 20/11/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012 | |
AP01 | DIRECTOR APPOINTED CHRISTIAN SIMCIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DUBOUIX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED GREGOIRE WAMBERGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS ENGELBERT PRINZ VON CROY GRAF VON SCHMETTAU | |
AR01 | 20/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAUS ENGELBERT PRINZ VON CROY GRAF VON PRINZ VON CROY GRAF VON SCHMETTAU / 20/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM C/O BROWNE JACOBSON LLP C N A HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 20/11/10 FULL LIST | |
RES01 | ADOPT ARTICLES 08/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JEAN JOSEPH VICTOR DUBOIX / 20/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAUS ENGELBERT PRINZ VON CROY GRAF VON PRINZ VON CROY GRAF VON SCHMETTAU / 20/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM C/O BROWNE JACOBSON LLP ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/11/06; NO CHANGE OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/04/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 20000/1666000 30/0 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/04/07--------- £ SI 1646000@1=1646000 £ IC 20000/1666000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: C/0 BROWNE JACOBSON ALDWYCH HOUSE 81 ALDWYCH LONDON | |
363a | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 20/11/02; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 20/11/00; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/99 FROM: C/O BROWNE JACKSON ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLFLEX EUROPE (U.K.) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucester City Council | |
|
BUTTON |
Gloucester City Council | |
|
senior/ultra numberic replacement |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |