General information

Name:

Pflx Ltd

Office Address:

2nd Floor Grainger Chambers Hood Street NE1 6JQ Newcastle Upon Tyne

Number: 08549559

Incorporation date: 2013-05-30

Dissolution date: 2021-03-23

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 2nd Floor Grainger Chambers, Newcastle Upon Tyne NE1 6JQ Pflx Limited was classified as a Private Limited Company with 08549559 Companies House Reg No. The firm was created on 2013-05-30. Pflx Limited had existed in the United Kingdom for at least 8 years. This company has a history in name change. In the past, it had two different company names. Up to 2017 it was prospering under the name of Pipeflex Manufacturing and up to that point its registered company name was Techflow Technology.

John F. was this specific company's director, selected to lead the company in 2013 in May.

The companies with significant control over this firm were as follows: Techflow Flexibles Holdings Limited owned over 3/4 of company shares. This business could have been reached in Cramlington at Bassington Drive, Bassington Industrial Estate, NE23 8AS.

  • Previous company's names
  • Pflx Limited 2017-07-13
  • Pipeflex Manufacturing Limited 2015-02-18
  • Techflow Technology Limited 2013-05-30

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 30 May 2013

Latest update: 16 February 2024

People with significant control

Techflow Flexibles Holdings Limited
Address: Unit 4 Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AS, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 13 June 2020
Confirmation statement last made up date 30 May 2019
Annual Accounts 13/02/2015
Start Date For Period Covered By Report 30 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13/02/2015
Annual Accounts 03/02/2016
Start Date For Period Covered By Report 1 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 03/02/2016
Annual Accounts 26/01/2017
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26/01/2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
7
Company Age

Similar companies nearby

Closest companies