Active - Proposal to Strike off
Company Information for INTEGRAFLEX (YORKSHIRE) LTD
71A ROMAN WAY INDUSTRIAL ESTATE, RIBBLETON, PRESTON, PR2 5BE,
|
Company Registration Number
07943838
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INTEGRAFLEX (YORKSHIRE) LTD | |
Legal Registered Office | |
71A ROMAN WAY INDUSTRIAL ESTATE RIBBLETON PRESTON PR2 5BE Other companies in TS2 | |
Company Number | 07943838 | |
---|---|---|
Company ID Number | 07943838 | |
Date formed | 2012-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-17 07:44:39 |
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 |
---|---|---|
RICHARD JAMES DAVIES |
||
CHRISTOPHER FRANK FORD |
||
PHILIP JOHN ROGERSON |
||
GRAEME ROWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE MARY FORD |
Director | ||
PAUL MICHAEL RICHARDSON |
Director | ||
DEAN ANTHONY WADE |
Director | ||
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERSEYFLEX LIMITED | Director | 2018-08-08 | CURRENT | 1992-01-06 | Active | |
HENRY GALLACHER LIMITED | Director | 2018-06-15 | CURRENT | 1965-08-24 | Active | |
FLEXICON INDUSTRIAL SUPPLIES LIMITED | Director | 2018-06-04 | CURRENT | 2010-02-16 | Active | |
MILLENNIUM COUPLING COMPANY LTD | Director | 2018-06-04 | CURRENT | 2000-07-04 | Active | |
CENTURY HOSE & COUPLINGS LTD | Director | 2018-06-04 | CURRENT | 2006-07-10 | Active | |
INTEGRAFLEX LTD | Director | 2018-06-04 | CURRENT | 2008-11-05 | Active | |
MILLENNIUM ENGINEERING (2012) LTD. | Director | 2018-06-04 | CURRENT | 2012-04-25 | Active | |
INDUSTRIAL HOSE & PIPE FITTINGS LIMITED | Director | 2018-06-04 | CURRENT | 1958-01-06 | Active | |
CENTURY AUTOSPORT LTD | Director | 2018-03-19 | CURRENT | 2014-06-19 | Active | |
EXETER HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1986-03-03 | Active | |
PRESSURELINES HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 2004-07-13 | Active | |
WEST CORNWALL HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1992-01-13 | Active | |
SOMERSET HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1993-07-14 | Active | |
NORTHERN HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 2015-02-05 | Active | |
PEARSON HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 1999-05-18 | Active | |
FERSCHL HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2008-02-18 | Liquidation | |
R&G INVESTMENTS LIMITED | Director | 2018-01-12 | CURRENT | 2016-05-18 | Active | |
RUBBERFAST LIMITED | Director | 2018-01-12 | CURRENT | 1983-02-01 | Active | |
HYDRAULIC MEGASTORE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
ONE STOP FLUID POWER LTD | Director | 2017-10-26 | CURRENT | 2004-05-05 | Active | |
R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED | Director | 2017-09-29 | CURRENT | 1964-06-15 | Active | |
R&G FLUID POWER GROUP LIMITED | Director | 2017-07-07 | CURRENT | 2016-09-30 | Active | |
HENRY GALLACHER LIMITED | Director | 2018-06-15 | CURRENT | 1965-08-24 | Active | |
EXETER HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1986-03-03 | Active | |
PRESSURELINES HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 2004-07-13 | Active | |
NORTH DEVON HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1990-02-19 | Active | |
WEST CORNWALL HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1992-01-13 | Active | |
SOMERSET HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1993-07-14 | Active | |
R&G INVESTMENTS LIMITED | Director | 2018-01-12 | CURRENT | 2016-05-18 | Active | |
HYDRAULIC MEGASTORE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
ONE STOP FLUID POWER LTD | Director | 2017-10-26 | CURRENT | 2004-05-05 | Active | |
FLEXICON INDUSTRIAL SUPPLIES LIMITED | Director | 2017-10-19 | CURRENT | 2010-02-16 | Active | |
R&G FLUID POWER GROUP LIMITED | Director | 2016-12-16 | CURRENT | 2016-09-30 | Active | |
INTEGRAFLEX LTD | Director | 2016-10-06 | CURRENT | 2008-11-05 | Active | |
MILLENNIUM COUPLINGS EXPORT LTD | Director | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2015-03-10 | |
CENTURY HOSE & COUPLINGS LTD | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
MILLENNIUM COUPLING COMPANY LTD | Director | 2000-07-04 | CURRENT | 2000-07-04 | Active | |
INTEGRAFLEX LTD | Director | 2016-10-10 | CURRENT | 2008-11-05 | Active | |
NORTON LODGE LIMITED | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active | |
KINGSFIELD (CUMBRIA) LIMITED | Director | 2011-07-14 | CURRENT | 2011-07-14 | Active | |
KNOWLE CARE HOME LIMITED | Director | 2009-04-22 | CURRENT | 2004-09-01 | Active | |
PH CARE LIMITED | Director | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
ASSOCIATED RUBBER SERVICES (UK) LIMITED | Director | 1999-07-07 | CURRENT | 1995-04-19 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079438380001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079438380002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN ROGERSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE FORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM 87 Willows Court Teesside Industrial Estate Thornaby Stockton-on-Tees Cleveland TS17 9PP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079438380002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE MARY FORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079438380001 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JOHN ROGERSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY WADE | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM C/O Integraflex Ltd Unit 9 Trident Business Centre Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY | |
AP01 | DIRECTOR APPOINTED MR GRAEME ROWLEY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 FULL LIST | |
SH01 | 09/02/12 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 9 CHAPEL STREET POULTON-LE-FYLDE LANCASHIRE FY6 7BQ UNITED KINGDOM | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
AP01 | DIRECTOR APPOINTED DEAN ANTHONY WADE | |
AP01 | DIRECTOR APPOINTED PAUL MICHAEL RICHARDSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due After One Year | 2013-12-31 | £ 5,458 |
---|---|---|
Creditors Due Within One Year | 2013-12-31 | £ 268,124 |
Creditors Due Within One Year | 2012-12-31 | £ 268,774 |
Creditors Due Within One Year | 2012-12-31 | £ 268,774 |
Creditors and other liabilities
|
|
|
|
|
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 INTEGRAFLEX (YORKSHIRE) LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 27,721 |
Cash Bank In Hand | 2012-12-31 | £ 19,891 |
Cash Bank In Hand | 2012-12-31 | £ 19,891 |
Current Assets | 2013-12-31 | £ 291,583 |
Current Assets | 2012-12-31 | £ 283,651 |
Current Assets | 2012-12-31 | £ 283,651 |
Debtors | 2013-12-31 | £ 186,036 |
Debtors | 2012-12-31 | £ 199,650 |
Debtors | 2012-12-31 | £ 199,650 |
Shareholder Funds | 2013-12-31 | £ 53,205 |
Shareholder Funds | 2012-12-31 | £ 39,534 |
Shareholder Funds | 2012-12-31 | £ 39,534 |
Stocks Inventory | 2013-12-31 | £ 77,826 |
Stocks Inventory | 2012-12-31 | £ 64,110 |
Stocks Inventory | 2012-12-31 | £ 64,110 |
Tangible Fixed Assets | 2013-12-31 | £ 35,204 |
Tangible Fixed Assets | 2012-12-31 | £ 24,657 |
Tangible Fixed Assets | 2012-12-31 | £ 24,657 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as INTEGRAFLEX (YORKSHIRE) LTD are:
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. |