Saica Flex Uk Limited

DataGardener
live
Large Enterprise

Saica Flex Uk Limited

02484831Private Limited With Share Capital

144 Manchester Road, Carrington, Manchester, M314QN
Incorporated

26/03/1990

Company Age

36 years

Directors

3

Employees

438

SIC Code

17120

Risk

very low risk

Company Overview

Registration, classification & business activity

Saica Flex Uk Limited (02484831) is a private limited with share capital incorporated on 26/03/1990 (36 years old) and registered in manchester, M314QN. The company operates under SIC code 17120 - manufacture of paper and paperboard.

Private Limited With Share Capital
SIC: 17120
Large Enterprise
Incorporated 26/03/1990
M314QN
438 employees

Financial Overview

Total Assets

£67.22M

Liabilities

£14.04M

Net Assets

£53.18M

Turnover

£90.20M

Cash

£532.0K

Key Metrics

438

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2020
Capital Allotment Shares
Category:Capital
Date:03-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2019
Capital Allotment Shares
Category:Capital
Date:22-05-2019
Legacy
Category:Capital
Date:31-07-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-07-2018
Legacy
Category:Insolvency
Date:31-07-2018
Resolution
Category:Resolution
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Resolution
Category:Resolution
Date:03-04-2018
Resolution
Category:Resolution
Date:16-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2016
Auditors Resignation Company
Category:Auditors
Date:12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:02-10-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-03-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-09-2013
Termination Secretary Company With Name
Category:Officers
Date:20-09-2013
Termination Director Company With Name
Category:Officers
Date:20-09-2013
Termination Director Company With Name
Category:Officers
Date:20-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Termination Secretary Company With Name
Category:Officers
Date:22-02-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:22-03-2011
Auditors Resignation Company
Category:Auditors
Date:01-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:20-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2010
Legacy
Category:Officers
Date:17-08-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:22-06-2009
Legacy
Category:Annual Return
Date:29-05-2009
Legacy
Category:Capital
Date:05-08-2008
Legacy
Category:Annual Return
Date:23-06-2008

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date08/04/2025
Latest Accounts31/12/2024

Trading Addresses

144 Manchester Road, Carrington, Manchester, M314QNRegistered
Killyhevlin Industrial Estate, Enniskillen, Co Fermanagh, BT744EJ
Tenth Avenue, Deeside Industrial Park, Deeside, Clwyd, CH52UA
Unit 1, Staden Business Park, Staden Lane, Buxton, Derbyshire, SK179RZ

Contact

01244286300
www.saica.com
144 Manchester Road, Carrington, Manchester, M314QN