ARTIFEX FLEXIBLE TUBES LIMITED

Register to unlock more data on OkredoRegister

ARTIFEX FLEXIBLE TUBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01030063

Incorporation date

05/11/1971

Size

Small

Contacts

Registered address

Registered address

41 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1971)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2025
Voluntary strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon23/12/2024
Application to strike the company off the register
dot icon20/12/2024
Termination of appointment of Melissa Lawrence as a secretary on 2024-12-20
dot icon19/11/2024
Satisfaction of charge 010300630013 in full
dot icon13/11/2024
Satisfaction of charge 010300630011 in full
dot icon13/11/2024
Satisfaction of charge 010300630012 in full
dot icon13/11/2024
Satisfaction of charge 010300630014 in full
dot icon24/10/2024
Registered office address changed from 3 Tower Road Meaford Business Park Stone Staffordshire ST15 0WQ England to 41 Church Street Birmingham West Midlands B3 2RT on 2024-10-24
dot icon17/10/2024
Appointment of Mr Sven Mordhorst as a director on 2024-10-16
dot icon17/10/2024
Appointment of Mr Frank Tennagels as a director on 2024-10-16
dot icon18/09/2024
Termination of appointment of Ian Scutt as a director on 2024-09-05
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon07/08/2023
Accounts for a small company made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon11/01/2022
Change of details for Rattay Holdings Limited as a person with significant control on 2022-01-11
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon23/11/2020
Accounts for a small company made up to 2019-12-31
dot icon19/10/2020
Termination of appointment of Paul James Watson as a director on 2020-09-30
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon09/12/2019
Registered office address changed from Unit 3, Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ England to 3 Tower Road Meaford Business Park Stone Staffordshire ST15 0WQ on 2019-12-09
dot icon07/06/2019
Accounts for a small company made up to 2018-12-31
dot icon22/03/2019
Registration of charge 010300630014, created on 2019-03-14
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon23/01/2019
Registered office address changed from Unit 3, Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ England to Unit 3, Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 2019-01-23
dot icon15/01/2019
Registered office address changed from 3 Grooms Court Billingshurst West Sussex RH14 9EU England to Unit 3, Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 2019-01-15
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon07/06/2018
Termination of appointment of Paul Antony Hamilton as a secretary on 2018-03-27
dot icon07/06/2018
Termination of appointment of Paul Anthony Hamilton as a director on 2018-03-27
dot icon07/06/2018
Appointment of Mr Paul James Watson as a director on 2018-03-27
dot icon07/06/2018
Appointment of Ms Melissa Lawrence as a secretary on 2018-03-27
dot icon12/02/2018
Resolutions
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon11/01/2018
Notification of Rattay Holdings Limited as a person with significant control on 2017-12-12
dot icon11/01/2018
Cessation of Rattay Group Gmbh as a person with significant control on 2017-12-19
dot icon11/01/2018
Cessation of Metalflex Industrial Supplies Limited as a person with significant control on 2017-12-12
dot icon08/12/2017
Notification of Rattay Group Gmbh as a person with significant control on 2017-09-08
dot icon08/12/2017
Cessation of Rattay Holding Gmbh as a person with significant control on 2017-09-08
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon16/08/2016
Accounts for a small company made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon23/06/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon29/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon14/03/2016
Resolutions
dot icon04/03/2016
Registered office address changed from Flexible Hose Works the Industrial Estate Cranleigh Surrey GU6 8LW to 3 Grooms Court Billingshurst West Sussex RH14 9EU on 2016-03-04
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-03-02
dot icon29/02/2016
Appointment of Mr Ian Scutt as a director on 2016-02-29
dot icon14/11/2015
Accounts for a small company made up to 2015-03-31
dot icon04/11/2015
Resolutions
dot icon25/09/2015
Registration of charge 010300630013, created on 2015-09-14
dot icon27/07/2015
Registration of charge 010300630012, created on 2015-07-27
dot icon19/06/2015
Satisfaction of charge 10 in full
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon02/06/2015
Register inspection address has been changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB England to Flexible Hose Works Hewitts Industrial Estate Elmbridge Road Cranleigh Surrey GU6 8LW
dot icon30/05/2015
Registration of charge 010300630011, created on 2015-05-28
dot icon23/04/2015
Termination of appointment of Jane Challen as a director on 2015-03-31
dot icon23/04/2015
Termination of appointment of Simon Richard Reay as a director on 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Appointment of Mr Paul Antony Hamilton as a secretary on 2014-11-27
dot icon06/06/2014
Termination of appointment of Jacqueline Reay as a director
dot icon06/06/2014
Termination of appointment of Jacqueline Reay as a secretary
dot icon28/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon28/03/2014
Register inspection address has been changed
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/07/2012
Director's details changed for Jane Challen on 2012-07-10
dot icon10/07/2012
Director's details changed for Mrs Jacqueline Reay on 2012-07-10
dot icon10/07/2012
Secretary's details changed for Mrs Jacqueline Reay on 2012-07-10
dot icon18/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Appointment of Mr Paul Anthony Hamilton as a director
dot icon22/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 14/06/09; full list of members
dot icon17/02/2009
Return made up to 14/06/08; full list of members
dot icon17/02/2009
Director's change of particulars / simon reay / 30/07/2008
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Director resigned
dot icon18/06/2007
Return made up to 14/06/07; full list of members
dot icon28/04/2007
Particulars of mortgage/charge
dot icon03/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 14/06/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 14/06/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 14/06/04; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2003-03-31
dot icon11/07/2003
Return made up to 14/06/03; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2002-03-31
dot icon15/06/2002
Return made up to 14/06/02; full list of members
dot icon07/02/2002
Director resigned
dot icon03/09/2001
Accounts for a small company made up to 2001-03-31
dot icon26/06/2001
Return made up to 14/06/01; full list of members
dot icon26/06/2001
Director resigned
dot icon21/06/2000
Return made up to 14/06/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 2000-03-31
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Return made up to 14/06/99; no change of members
dot icon07/04/1999
New director appointed
dot icon19/06/1998
Return made up to 14/06/98; full list of members
dot icon16/06/1998
Accounts for a small company made up to 1998-03-31
dot icon14/07/1997
Accounts for a small company made up to 1997-03-31
dot icon27/06/1997
Return made up to 14/06/97; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1996-03-31
dot icon26/07/1996
Return made up to 14/06/96; no change of members
dot icon23/09/1995
Declaration of satisfaction of mortgage/charge
dot icon23/09/1995
Declaration of satisfaction of mortgage/charge
dot icon23/09/1995
Declaration of satisfaction of mortgage/charge
dot icon23/09/1995
Declaration of satisfaction of mortgage/charge
dot icon23/09/1995
Declaration of satisfaction of mortgage/charge
dot icon23/09/1995
Declaration of satisfaction of mortgage/charge
dot icon19/09/1995
Accounts for a small company made up to 1995-03-31
dot icon11/08/1995
Particulars of mortgage/charge
dot icon18/07/1995
Return made up to 14/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 14/06/94; full list of members
dot icon05/07/1994
Accounts for a small company made up to 1994-03-31
dot icon16/07/1993
Accounts for a small company made up to 1993-03-31
dot icon12/07/1993
Secretary resigned;new secretary appointed
dot icon06/07/1993
Return made up to 14/06/93; full list of members
dot icon05/10/1992
Accounts for a small company made up to 1992-03-31
dot icon17/09/1992
Return made up to 14/06/92; full list of members
dot icon02/09/1991
Secretary resigned;new secretary appointed
dot icon16/08/1991
Return made up to 14/06/91; full list of members
dot icon15/08/1991
Accounts for a small company made up to 1991-03-31
dot icon05/07/1990
Accounts for a small company made up to 1990-03-31
dot icon05/07/1990
Return made up to 14/06/90; full list of members
dot icon06/09/1989
Accounts for a small company made up to 1989-03-31
dot icon06/09/1989
Return made up to 14/08/89; full list of members
dot icon06/09/1988
Accounts for a small company made up to 1988-03-31
dot icon06/09/1988
Return made up to 19/07/88; full list of members
dot icon11/05/1988
Declaration of satisfaction of mortgage/charge
dot icon04/11/1987
Return made up to 28/09/87; full list of members
dot icon16/10/1987
Accounts for a small company made up to 1987-03-31
dot icon06/11/1986
Return made up to 26/09/86; full list of members
dot icon14/10/1986
Accounts for a small company made up to 1986-03-31
dot icon19/05/1986
Gazettable document
dot icon06/03/1986
Certificate of change of name
dot icon05/11/1971
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
136.06K
-
0.00
-
-
2022
0
136.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Paul James
Director
27/03/2018 - 30/09/2020
9
Scutt, Ian
Director
29/02/2016 - 05/09/2024
5
Ruocco, Lindsey Raymond
Director
01/04/1999 - 30/11/2001
-
Tennagels, Frank
Director
16/10/2024 - Present
2
Mordhorst, Sven
Director
16/10/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTIFEX FLEXIBLE TUBES LIMITED

ARTIFEX FLEXIBLE TUBES LIMITED is an(a) Dissolved company incorporated on 05/11/1971 with the registered office located at 41 Church Street, Birmingham, West Midlands B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIFEX FLEXIBLE TUBES LIMITED?

toggle

ARTIFEX FLEXIBLE TUBES LIMITED is currently Dissolved. It was registered on 05/11/1971 and dissolved on 28/10/2025.

Where is ARTIFEX FLEXIBLE TUBES LIMITED located?

toggle

ARTIFEX FLEXIBLE TUBES LIMITED is registered at 41 Church Street, Birmingham, West Midlands B3 2RT.

What does ARTIFEX FLEXIBLE TUBES LIMITED do?

toggle

ARTIFEX FLEXIBLE TUBES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARTIFEX FLEXIBLE TUBES LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.