Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Techflow Flexibles LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (87)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
TFLX LIMITED
TECHFLOW FLEXIBLES LTD
Details
Company type
Private Limited Company
Company Number
05704584
Universal Entity Code
0984-8829-5141-5325
Record last updated
Friday, October 21, 2022 2:37:36 PM UTC
Postal Code
NE23 8AS
Charts
Visits
TECHFLOW FLEXIBLES LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2019-12
2022-12
2024-6
2024-8
2025-2
2025-3
0
1
2
Directors
Bryan Percy Beattie
(born on Apr 8, 1932), 22 companies
Kenneth Brian Dargue Beattie
(born on Apr 4, 1953), 8 companies
Graham Osmond Clark
(born on May 8, 1956), 16 companies
John Colin Fitzpatrick
(born on Jun 16, 1955), 67 companies
Christopher Alan Peacock
(born on Jun 24, 1955), 29 companies
George Frank Scott
, 4 companies
Andrew Noel Thompson
Filings
Document Type
Publication date
Download link
Notices
Feb 13, 2019
Resolutions for winding-up
Notices
Feb 13, 2019
Notices to creditors
Notices
Feb 13, 2019
Appointment of liquidators
Registry
Feb 7, 2019
Resolution
Registry
Dec 11, 2018
First notification of strike-off action in london gazette
Registry
Feb 24, 2018
Confirmation statement made , with updates
Registry
Nov 20, 2017
Appointment of a man as Shareholder (Above 75%)
Financials
Sep 29, 2017
Annual accounts
Registry
Sep 7, 2017
Change of registered office address
Registry
Jul 19, 2017
Company name change
Registry
Jun 13, 2017
Statement of satisfaction of a charge / full / charge no 1
Registry
Jun 13, 2017
Statement of satisfaction of a charge / full / charge no 1 1659222...
Registry
Jun 12, 2017
Appointment of a man as Chartered Accountant and Director
Registry
Jun 12, 2017
Appointment of a person as Director
Registry
Jun 12, 2017
Appointment of a man as Chartered Accountant and Director
Registry
May 10, 2017
Statement of satisfaction of a charge / full / charge no 1
Registry
May 9, 2017
Registration of a charge / charge code
Registry
Feb 24, 2017
Confirmation statement made , with updates
Registry
Dec 15, 2016
Statement of release / cease from charge / whole both / charge no 29
Registry
Dec 15, 2016
Registration of a charge / charge code
Registry
Dec 8, 2016
Resignation of one Director
Registry
Nov 24, 2016
Resignation of one Accountant and one Director (a man)
Financials
Sep 23, 2016
Annual accounts
Registry
May 5, 2016
Change of accounting reference date
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Feb 25, 2016
Annual return
Financials
Jun 9, 2015
Annual accounts
Registry
May 15, 2015
Annual return
Registry
Feb 23, 2015
Return of allotment of shares
Registry
Feb 23, 2015
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Feb 23, 2015
Resolution
Financials
May 23, 2014
Annual accounts
Registry
Feb 24, 2014
Annual return
Registry
Feb 24, 2014
Change of particulars for director
Registry
Mar 11, 2013
Resignation of one Secretary
Registry
Mar 11, 2013
Annual return
Registry
Feb 28, 2013
Resignation of one Financial Planner and one Secretary (a man)
Registry
Feb 27, 2013
Change of particulars for secretary
Registry
Feb 19, 2013
Change of registered office address
Registry
Feb 12, 2013
Change of particulars for director
Financials
Feb 7, 2013
Annual accounts
Registry
May 31, 2012
Appointment of a person as Director
Registry
May 28, 2012
Appointment of a person as Director 2588791...
Registry
May 3, 2012
Resignation of one Director
Registry
May 3, 2012
Resignation of one Director 2588687...
Registry
Apr 20, 2012
Two appointments: 2 men
Registry
Apr 20, 2012
Resignation of one Sales Manager and one Director (a man)
Registry
Apr 20, 2012
Two appointments: 2 men
Registry
Apr 18, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Apr 10, 2012
Resignation of one Technical Manager and one Director (a man)
Financials
Mar 21, 2012
Annual accounts
Registry
Feb 20, 2012
Annual return
Registry
Jan 10, 2012
Mortgage
Registry
May 5, 2011
Mortgage 8226579...
Registry
Mar 31, 2011
Annual return
Registry
Mar 29, 2011
Appointment of a person as Director
Registry
Mar 7, 2011
Appointment of a person as Director 7867626...
Registry
Mar 1, 2011
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Mar 1, 2011
Resolution
Financials
Feb 18, 2011
Annual accounts
Registry
Jan 27, 2011
Two appointments: 2 men
Registry
Jan 27, 2011
Appointment of a man as Director
Registry
Jul 1, 2010
Resolution
Registry
Mar 26, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 19, 2010
Annual return
Registry
Mar 19, 2010
Change of registered office address
Registry
Mar 19, 2010
Change of particulars for director
Registry
Mar 19, 2010
Change of particulars for director 2596168...
Registry
Jan 9, 2010
Change of particulars for director
Registry
Jan 9, 2010
Change of particulars for director 8444251...
Financials
Dec 15, 2009
Annual accounts
Financials
Sep 1, 2009
Annual accounts 7996057...
Registry
Feb 27, 2009
Particulars of a mortgage or charge
Registry
Feb 11, 2009
Annual return
Registry
Oct 29, 2008
Accounts
Registry
Jul 28, 2008
Annual return
Financials
Jan 8, 2008
Annual accounts
Registry
Mar 15, 2007
Annual return
Registry
May 9, 2006
Appointment of a person
Registry
May 9, 2006
Appointment of a person 1753335...
Registry
May 9, 2006
Appointment of a person
Registry
Apr 25, 2006
Change in situation or address of registered office
Registry
Feb 12, 2006
Three appointments: 3 men
Registry
Feb 10, 2006
Two appointments: 2 companies
Registry
Feb 10, 2006
Resignation of a person
Registry
Feb 10, 2006
Resignation of a person 1879540...
Companies with similar name
Techflow Flexibles Ltd
Techflow Flexibles (Holdings) Limited
Techflow Limited
Techflow Ltd
Techflow Ltd
Techflow BV
Techflow Operations Limited
Techflow Marine Ltd
Techflow Group Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)