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

FLEXPRESS LIMITED

PORTLAND HOUSE, 11-13 STATION ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 7HH,
Company Registration Number
03838202
Private Limited Company
Active

Company Overview

About Flexpress Ltd
FLEXPRESS LIMITED was founded on 1999-09-08 and has its registered office in Kettering. The organisation's status is listed as "Active". Flexpress Limited is a Private Limited Company registered in ENGLAND 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
FLEXPRESS LIMITED
 
Legal Registered Office
PORTLAND HOUSE
11-13 STATION ROAD
KETTERING
NORTHAMPTONSHIRE
NN15 7HH
Other companies in LE12
 
Filing Information
Company Number 03838202
Company ID Number 03838202
Date formed 1999-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747548590  
Last Datalog update: 2024-04-06 17:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXPRESS 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.
Companies with same name FLEXPRESS LIMITED
The following companies were found which have the same name as FLEXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEXPRESS (UK) LTD 269 PINEWOOD PARK FARNBOROUGH GU14 9JS Active - Proposal to Strike off Company formed on the 2011-09-12
FLEXPRESS RETAIL LLC Delaware Unknown
FLEXPRESS LOGISTIC CORP 869 NE 80 STREET MIAMI FL 33138 Active Company formed on the 2021-06-08
FLEXPRESS DIGITAL, INC 1300 FULTON ST STE 301 DENTON TX 76201 Active Company formed on the 2021-08-04
FLEXPRESS COURIERS LTD FLAT 22 MULBERRY COURT WAYLAND CLOSE BRACKNELL RG12 9JW Active Company formed on the 2024-02-09
FLEXPRESS36 INC 15399 61ST PL N LOXAHATCHEE FL 33470 Active Company formed on the 2020-05-13

Company Officers of FLEXPRESS LIMITED

Current Directors
Officer Role Date Appointed
MELANIE WENLOCK
Company Secretary 1999-09-08
STEVE PATRICK WENLOCK
Director 1999-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PIETRASIK
Director 2000-01-04 2000-05-10
CHRISTOPHER WRIGHT
Director 2000-01-04 2000-05-01
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1999-09-08 1999-09-08
AR NOMINEES LIMITED
Nominated Director 1999-09-08 1999-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE PATRICK WENLOCK WOW PRINTING LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off

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
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE 038382020004
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-02-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-08-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-05-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-10AR0108/09/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24SH08Change of share class name or designation
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-09AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM Park House 37 Clarence Street Leicester LE1 3RW
2014-02-18SH06Cancellation of shares. Statement of capital on 2014-02-18 GBP 10,000
2014-02-18RES09Resolution of authority to purchase a number of shares
2014-02-18SH03Purchase of own shares
2013-10-22AR0108/09/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01MG01Particulars of a mortgage or charge / charge no: 3
2012-10-17AR0108/09/12 ANNUAL RETURN FULL LIST
2012-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MELANIE WENLOCK on 2012-06-15
2012-07-12CH01Director's details changed for Mr Steve Patrick Wenlock on 2012-06-01
2012-04-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0108/09/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK WENLOCK / 19/10/2010
2010-09-30AR0108/09/10 FULL LIST
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-21AR0108/09/09 FULL LIST
2009-01-23123GBP NC 1000/100000 03/09/02
2008-09-10363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, PARK HOUSE 37 CLARENCE STREET, LEICESTER, LE1 3RW
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, 70 LONDON ROAD, LEICESTER, LE2 0QD
2008-04-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-01363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-09363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-01122DIV 03/09/02
2004-10-0188(2)RAD 03/09/04--------- £ SI 20000@1
2004-08-31363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-05363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-25287REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 5 SAXBY STREET, LEICESTER, LE2 0ND
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/02
2002-09-24363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-04-29363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-16363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-06-26225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288bDIRECTOR RESIGNED
2000-02-05288aNEW DIRECTOR APPOINTED
2000-02-05288aNEW DIRECTOR APPOINTED
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
1999-10-15288bSECRETARY RESIGNED
1999-10-15288aNEW SECRETARY APPOINTED
1999-10-15287REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 12-14 SAINT MARY STREET, NEWPORT, SALOP, TF10 7AB
1999-10-15288bDIRECTOR RESIGNED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLEXPRESS 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 FLEXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2013-02-01 Outstanding HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL ASSIGNMENT 2011-03-17 Outstanding HSBC BANK PLC
DEBENTURE 2000-01-27 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 408,245
Creditors Due After One Year 2011-12-31 £ 297,216
Creditors Due Within One Year 2012-12-31 £ 422,685
Creditors Due Within One Year 2011-12-31 £ 289,656

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FLEXPRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 20,000
Called Up Share Capital 2011-12-31 £ 20,000
Cash Bank In Hand 2012-12-31 £ 45,774
Cash Bank In Hand 2011-12-31 £ 20,262
Current Assets 2012-12-31 £ 169,491
Current Assets 2011-12-31 £ 116,584
Debtors 2012-12-31 £ 110,077
Debtors 2011-12-31 £ 83,322
Fixed Assets 2012-12-31 £ 808,959
Fixed Assets 2011-12-31 £ 554,841
Secured Debts 2012-12-31 £ 547,236
Secured Debts 2011-12-31 £ 366,957
Shareholder Funds 2012-12-31 £ 147,520
Shareholder Funds 2011-12-31 £ 84,553
Stocks Inventory 2012-12-31 £ 13,640
Stocks Inventory 2011-12-31 £ 13,000
Tangible Fixed Assets 2012-12-31 £ 808,959
Tangible Fixed Assets 2011-12-31 £ 552,841

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLEXPRESS LIMITED registering or being granted any patents
Domain Names

FLEXPRESS LIMITED owns 26 domain names.

carers-action.co.uk   cobra-suspension.co.uk   davecoxdesign.co.uk   flexpress.co.uk   higear.co.uk   hi-gear.co.uk   imperialphysiotherapy.co.uk   leicesterbusinessvoice.co.uk   leicestershirebusinessvoice.co.uk   realestatebodrum.co.uk   roofingandbuilders.co.uk   silvertreasure.co.uk   tanaz.co.uk   bellhealthcare.co.uk   directron.co.uk   extinguish-fire.co.uk   livingspaceltd.co.uk   lobeliadesigns.co.uk   lgent.co.uk   performwheels.co.uk   theartofbuilding.co.uk   tradeprintdirect.co.uk   copyingleicester.co.uk   wenlock.co.uk   buildersandroofing.co.uk   armcodirect.co.uk  

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

Government spend with FLEXPRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Kesteven District Council 2014-10-02 GBP £1,273
South Tyneside Council 2013-11-13 GBP £2,803
South Tyneside Council 2013-11-13 GBP £2,803 Staff Training
Oadby Wigston Borough Council 2012-08-29 GBP £721

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
Business rates information was found for FLEXPRESS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises 6 COAL CART ROAD INTERCHANGE BIRSTALL LEICS. LE4 3BY 17,75019/07/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXPRESS 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 FLEXPRESS 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.