ABLE FLAGS LTD.

Address:
Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS, England

ABLE FLAGS LTD. is a business entity registered at Companies House, UK, with entity identifier is 02677618. The registration start date is January 15, 1992. The current status is Active.

Company Overview

Company Number 02677618
Company Name ABLE FLAGS LTD.
Registered Address c/o SPECIALISED CANVAS SERVICES LTD
Ireland Industrial Estate Adelphi Way
Staveley
Chesterfield
Derbyshire
S43 3LS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-01-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-12
Returns Last Update 2016-01-15
Confirmation Statement Due Date 2021-02-26
Confirmation Statement Last Update 2020-01-15
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
13990 Manufacture of other textiles n.e.c.

Office Location

Address IRELAND INDUSTRIAL ESTATE ADELPHI WAY
STAVELEY
Post Town CHESTERFIELD
County DERBYSHIRE
Post Code S43 3LS
Country ENGLAND

Companies with the same location

Entity Name Office Address
BOTTOMLINE SECURITY PRINT LIMITED Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS
TRADING TRANSFORMATIONS LIMITED Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS
DATAGRAPHIC LIMITED Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS
DATAGRAPHIC GROUP LIMITED Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, S43 3LS
P&R PENNANTS LTD Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS, England

Companies with the same post code

Entity Name Office Address
YOUNG GUNS SPORTS LIMITED Specialised Canvas Services, Ireland Industrial Estate, Adelphi Way, Chesterfield, S43 3LS, England
ADELPHI BRAMAH LIMITED Adelphi Way Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3LS
PLYMOL (UK) LIMITED Plymol (uk) Limited Adelphi Way, Staveley, Chesterfield, S43 3LS, United Kingdom
J.M.S. FLAGPOLES LIMITED Adelphi Way, Ireland Industrial Estate, Staveley Chesterfield, Derbyshire, S43 3LS
DATAGRAPHIC HOLDINGS LIMITED C/o Datagraphic Group Ltd Adelphi Way, Staveley, Chesterfield, S43 3LS, England
A.G.W. INTERNATIONAL LIMITED Adelphi Way, Ireland Industrial, Est, Staveley, Chesterfield, Derbyshire, S43 3LS
PROLOG TRUSTEES LIMITED Datagraphic Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, S43 3LS, England
A.G.W. ELECTRONICS LIMITED Adelphi Way, Ireland Industrial Estate, Staveley, Derbyshire, S43 3LS
GEORGE TUTILL,LIMITED Specialised Canvas Services Ltd Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS
TURTLE & PEARCE LIMITED Specialised Canvas Services Ltd Adelphi Way, Staveley, Chesterfield, S43 3LS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DEEGAN, Christopher John Secretary (Active) 3 Friars Walk, Tring, Hertfordshire, HP23 4AY /
10 January 2007
/
BRAMAH, Jonathan Gordon Director (Active) 9 Higham Road, Chesham, Buckinghamshire, HP5 2AF May 1961 /
1 December 2009
British /
United Kingdom
Director
DEEGAN, Christopher John Director (Active) 3 Friars Walk, Tring, Hertfordshire, HP23 4AY May 1958 /
10 January 2007
British /
United Kingdom
Busniness Manager
TAYLOR, Keith Rodney Secretary (Resigned) 3 Kennedy Close, Farnham Common, Slough, Berkshire, SL2 3NB /
/
TRIPP, Michael John Alker Secretary (Resigned) Beechcroft Oakfield Glade, Weybridge, Surrey, KT13 9DP /
20 December 2000
/
TAYLOR, Keith Rodney Director (Resigned) 3 Kennedy Close, Farnham Common, Slough, Berkshire, SL2 3NB August 1944 /
British /
Chartered Accountant
TRIPP, Anthony Patrick Alker Director (Resigned) 26 Emlyn Road, London, W12 9TD June 1943 /
21 December 2000
British /
United Kingdom
Flag Maker
TRIPP, Michael John Alker Director (Resigned) Beechcroft Oakfield Glade, Weybridge, Surrey, KT13 9DP January 1941 /
British /
Flag Manufacturer
TUDDENHAM, Stephen Guy Director (Resigned) 32 Oak Road, New Milton, Hampshire, BH25 5BD May 1960 /
10 January 2007
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town CHESTERFIELD
Post Code S43 3LS
SIC Code 13990 - Manufacture of other textiles n.e.c.

Improve Information

Please provide details on ABLE FLAGS LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches