Saica Flex Uk Limited MANCHESTER


Founded in 1990, Saica Flex Uk, classified under reg no. 02484831 is an active company. Currently registered at 144 Manchester Road M31 4QN, Manchester the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 3rd Apr 2018 Saica Flex Uk Limited is no longer carrying the name Systems Labelling.

At present there are 3 directors in the the firm, namely Simon B., Miguel D. and Angel B.. In addition one secretary - Jonathan K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saica Flex Uk Limited Address / Contact

Office Address 144 Manchester Road
Office Address2 Carrington
Town Manchester
Post code M31 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02484831
Date of Incorporation Mon, 26th Mar 1990
Industry Manufacture of printed labels
Industry Manufacture of paper and paperboard
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Jonathan K.

Position: Secretary

Appointed: 16 September 2022

Simon B.

Position: Director

Appointed: 15 July 2022

Miguel D.

Position: Director

Appointed: 11 June 2021

Angel B.

Position: Director

Appointed: 29 November 2016

Francisco M.

Position: Director

Appointed: 13 February 2020

Resigned: 11 June 2021

Steven P.

Position: Secretary

Appointed: 14 November 2017

Resigned: 16 September 2022

Susana B.

Position: Director

Appointed: 29 November 2016

Resigned: 13 February 2020

Thomas R.

Position: Director

Appointed: 29 November 2016

Resigned: 15 July 2022

Desmond B.

Position: Secretary

Appointed: 16 September 2013

Resigned: 18 July 2017

Desmond B.

Position: Director

Appointed: 16 September 2013

Resigned: 29 November 2016

Patrick D.

Position: Director

Appointed: 16 September 2013

Resigned: 18 July 2017

Wendy P.

Position: Director

Appointed: 23 March 2010

Resigned: 16 September 2013

Tracey B.

Position: Secretary

Appointed: 31 July 2009

Resigned: 14 February 2013

Anthony E.

Position: Director

Appointed: 15 August 2005

Resigned: 17 June 2016

Christine K.

Position: Director

Appointed: 27 August 2004

Resigned: 01 February 2005

Christine K.

Position: Director

Appointed: 03 September 2001

Resigned: 27 August 2004

Steven E.

Position: Director

Appointed: 03 September 2001

Resigned: 30 August 2002

Gwyn B.

Position: Director

Appointed: 21 December 1995

Resigned: 31 December 2014

Gwyn B.

Position: Secretary

Appointed: 24 July 1995

Resigned: 16 September 2013

Wendy H.

Position: Secretary

Appointed: 26 March 1992

Resigned: 24 July 1995

Steven P.

Position: Director

Appointed: 26 March 1992

Resigned: 16 September 2013

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Saica Paper Uk Limited from Manchester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Americk Ni Limited that entered Enniskillen, Northern Ireland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Saica Paper Uk Limited

144 Manchester Road, Carrington, Manchester, M31 4QN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06569569
Notified on 13 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Americk Ni Limited

C/O Webtech (Ni) Ltd Killyhevlin, Enniskillen, BT74 4EJ, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni031234
Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Systems Labelling April 3, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (25 pages)

Company search

Advertisements