Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEXTRACTION LIMITED
Company Information for

FLEXTRACTION LIMITED

10 DIGBY DRIVE, LEICESTER RD IND. EST, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0RQ,
Company Registration Number
03486736
Private Limited Company
Active

Company Overview

About Flextraction Ltd
FLEXTRACTION LIMITED was founded on 1997-12-29 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active". Flextraction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLEXTRACTION LIMITED
 
Legal Registered Office
10 DIGBY DRIVE
LEICESTER RD IND. EST
MELTON MOWBRAY
LEICESTERSHIRE
LE13 0RQ
Other companies in LE13
 
Telephone01664 410641
 
Filing Information
Company Number 03486736
Company ID Number 03486736
Date formed 1997-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657819095  
Last Datalog update: 2024-01-07 19:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXTRACTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEXTRACTION LIMITED

Current Directors
Officer Role Date Appointed
HELEN IRENE GILDER
Company Secretary 2015-06-12
WALTER PERCY GILDER
Director 1997-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD LAMBERT
Company Secretary 1997-12-29 2015-01-16
JOHN RICHARD LAMBERT
Director 1997-12-29 2015-01-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-29 1997-12-29
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-29 1997-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER PERCY GILDER EXTRACTAS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
WALTER PERCY GILDER IEC CONSULTANTS LIMITED Director 1995-09-27 CURRENT 1995-06-27 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN IRENE GILDER
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28DIRECTOR APPOINTED RYAN GAVIN MARSDEN
2023-05-27Memorandum articles filed
2023-05-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-05-1924/04/23 STATEMENT OF CAPITAL GBP 170
2023-05-19DIRECTOR APPOINTED MRS HELEN IRENE GILDER
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-06AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-07-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-05-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-08AR0129/12/15 ANNUAL RETURN FULL LIST
2015-08-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24AP03SECRETARY APPOINTED MRS HELEN IRENE GILDER
2015-07-24AP03SECRETARY APPOINTED MRS HELEN IRENE GILDER
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-10SH0112/06/15 STATEMENT OF CAPITAL GBP 150
2015-01-30RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-01-30TM02Termination of appointment of John Richard Lambert on 2015-01-16
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD LAMBERT
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0129/12/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0129/12/12 ANNUAL RETURN FULL LIST
2012-02-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0129/12/11 ANNUAL RETURN FULL LIST
2011-08-11AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0129/12/10 ANNUAL RETURN FULL LIST
2010-07-16AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LAMBERT / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER PERCY GILDER / 19/01/2010
2009-05-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-08-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-1288(2)AD 01/07/08 GBP SI 100@1=100 GBP IC 100/200
2008-07-16AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-04363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 44 MILL STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AY
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-17363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-15363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-05363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-12363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/01
2001-02-07363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-09395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/00
2000-01-25363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-12353LOCATION OF REGISTER OF MEMBERS
1999-03-12288cDIRECTOR'S PARTICULARS CHANGED
1999-03-12363aRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1999-03-0288(2)RAD 29/12/97--------- £ SI 98@1=98 £ IC 2/100
1998-10-15225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98
1998-01-11288bDIRECTOR RESIGNED
1998-01-11288bSECRETARY RESIGNED
1998-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-11288aNEW DIRECTOR APPOINTED
1997-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to FLEXTRACTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEXTRACTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2003-08-21 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2002-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-05-05 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEXTRACTION LIMITED

Intangible Assets
Patents
We have not found any records of FLEXTRACTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLEXTRACTION LIMITED owns 1 domain names.

flextraction.co.uk  

Trademarks
We have not found any records of FLEXTRACTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLEXTRACTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2012-05-30 GBP £2,929

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLEXTRACTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FLEXTRACTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-09-0176041090Profiles of non-alloy aluminium, n.e.s.
2013-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXTRACTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEXTRACTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.