Pullmaflex U.k. Limited LONDON


Founded in 1940, Pullmaflex U.k, classified under reg no. 00361006 is an active company. Currently registered at C/o Bracher Rawlins Llp, 16 WC1V 6BX, London the company has been in the business for 84 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 4 directors in the the company, namely Sonia S., Travis A. and Shonna K. and others. In addition one secretary - Sonia S. - is with the firm. Currently 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.

Pullmaflex U.k. Limited Address / Contact

Office Address C/o Bracher Rawlins Llp, 16
Office Address2 High Holborn
Town London
Post code WC1V 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00361006
Date of Incorporation Thu, 2nd May 1940
Industry Manufacture of other transport equipment n.e.c.
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 84 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Sonia S.

Position: Director

Appointed: 28 November 2022

Travis A.

Position: Director

Appointed: 01 February 2018

Shonna K.

Position: Director

Appointed: 30 June 2010

Sonia S.

Position: Secretary

Appointed: 20 May 2010

Roland K.

Position: Director

Appointed: 31 January 2008

Philip R.

Position: Secretary

Resigned: 30 November 1999

Mitch D.

Position: Director

Appointed: 03 January 2017

Resigned: 12 March 2020

Kristen B.

Position: Director

Appointed: 19 November 2013

Resigned: 31 January 2018

Wendy W.

Position: Director

Appointed: 30 June 2010

Resigned: 19 November 2013

Scott D.

Position: Director

Appointed: 17 August 2009

Resigned: 30 June 2010

David W.

Position: Secretary

Appointed: 29 September 2006

Resigned: 20 May 2010

Helmut W.

Position: Director

Appointed: 29 November 2004

Resigned: 15 January 2008

Wilhelm G.

Position: Director

Appointed: 19 December 2001

Resigned: 31 December 2002

Robert K.

Position: Director

Appointed: 19 December 2001

Resigned: 29 November 2004

David S.

Position: Secretary

Appointed: 01 May 2000

Resigned: 29 September 2006

Christopher D.

Position: Secretary

Appointed: 01 December 1999

Resigned: 01 May 2000

Ernest J.

Position: Director

Appointed: 07 June 1994

Resigned: 30 June 2010

Terence S.

Position: Director

Appointed: 07 June 1994

Resigned: 19 December 2001

Jack C.

Position: Director

Appointed: 07 June 1994

Resigned: 01 January 2017

Donald H.

Position: Director

Appointed: 06 December 1991

Resigned: 31 December 1992

Gideon L.

Position: Director

Appointed: 06 December 1991

Resigned: 07 June 1994

Luc H.

Position: Director

Appointed: 06 December 1991

Resigned: 02 June 1994

Philip R.

Position: Director

Appointed: 06 December 1991

Resigned: 01 December 1999

Clive M.

Position: Director

Appointed: 06 December 1991

Resigned: 30 June 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Pullmaflex International Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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.

Pullmaflex International Limited

C/O Bracher Rawlins Llp, 16 High Holborn, London, WC1V 6BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 01113645
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, January 2024
Free Download (51 pages)

Company search