Kea-flex Mouldings Limited SURREY


Kea-flex Mouldings started in year 1958 as Private Limited Company with registration number 00598173. The Kea-flex Mouldings company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Surrey at Lion House, Oriental Road. Postal code: GU22 8AP.

The company has 3 directors, namely Diederik N., Peter B. and Andrew T.. Of them, Andrew T. has been with the company the longest, being appointed on 1 January 2008 and Diederik N. has been with the company for the least time - from 3 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kea-flex Mouldings Limited Address / Contact

Office Address Lion House, Oriental Road
Office Address2 Woking
Town Surrey
Post code GU22 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00598173
Date of Incorporation Fri, 31st Jan 1958
Industry Manufacture of other rubber products
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Diederik N.

Position: Director

Appointed: 03 April 2023

Peter B.

Position: Director

Appointed: 01 December 2021

Andrew T.

Position: Director

Appointed: 01 January 2008

Fiona K.

Position: Secretary

Appointed: 20 November 2019

Resigned: 20 December 2019

Richard R.

Position: Secretary

Appointed: 01 September 2018

Resigned: 24 January 2019

Peter H.

Position: Director

Appointed: 03 March 2014

Resigned: 31 March 2023

Patricia C.

Position: Secretary

Appointed: 27 January 2006

Resigned: 31 August 2018

Ross R.

Position: Director

Appointed: 17 February 2003

Resigned: 30 September 2007

Philip D.

Position: Secretary

Appointed: 16 July 2002

Resigned: 27 January 2006

David G.

Position: Director

Appointed: 01 January 2000

Resigned: 31 January 2014

Peter N.

Position: Director

Appointed: 31 December 1998

Resigned: 01 December 2021

Michael C.

Position: Director

Appointed: 01 April 1995

Resigned: 07 May 2003

Christopher H.

Position: Director

Appointed: 26 July 1992

Resigned: 31 December 1998

Roger B.

Position: Secretary

Appointed: 26 July 1992

Resigned: 16 July 2002

Patrick K.

Position: Director

Appointed: 26 July 1992

Resigned: 31 March 1995

Michael K.

Position: Director

Appointed: 26 July 1992

Resigned: 31 December 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is James Walker Group Limited from Woking, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James Walker Group Limited

Lion House Oriental Road, Woking, Surrey, GU22 8AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 176600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 28th, November 2023
Free Download (19 pages)

Company search

Advertisements