Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINLEX (2006) LTD
Company Information for

FINLEX (2006) LTD

WALSTAN HOUSE BARNARD ROAD, BOWTHORPE EMPLOYMENT AREA, NORWICH, NORFOLK, NR5 9JB,
Company Registration Number
05756419
Private Limited Company
Active

Company Overview

About Finlex (2006) Ltd
FINLEX (2006) LTD was founded on 2006-03-24 and has its registered office in Norwich. The organisation's status is listed as "Active". Finlex (2006) Ltd 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
FINLEX (2006) LTD
 
Legal Registered Office
WALSTAN HOUSE BARNARD ROAD
BOWTHORPE EMPLOYMENT AREA
NORWICH
NORFOLK
NR5 9JB
Other companies in NR13
 
Previous Names
FINLEX INTERNATIONAL LIMITED23/11/2016
LYNWOOD WELDMASTERS LIMITED12/03/2009
Filing Information
Company Number 05756419
Company ID Number 05756419
Date formed 2006-03-24
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 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINLEX (2006) LTD
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 FINLEX (2006) LTD

Current Directors
Officer Role Date Appointed
VANCEBUILD LTD
Company Secretary 2010-01-04
JEREMY DAVID BRISTON
Director 2010-01-04
MICHAEL HAROLD BRISTON
Director 2010-01-04
NOREEN GRACE BRISTON
Director 2010-01-04
RICK BRISTON
Director 2010-01-04
STUART MICHAEL BRISTON
Director 2010-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROWLAND JEREMY WOOD
Director 2006-03-24 2012-03-21
RACHEL MARGARET WOOD
Company Secretary 2006-03-24 2010-01-04
RACHEL MARGARET WOOD
Director 2006-03-24 2010-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY DAVID BRISTON VANCEBUILD GROUP LTD Director 2015-12-17 CURRENT 2015-12-17 Active
JEREMY DAVID BRISTON STAINLESS FINISHING SOLUTIONS LTD. Director 2015-12-15 CURRENT 2006-03-30 Active
JEREMY DAVID BRISTON VANCEBUILD LIMITED Director 1992-06-01 CURRENT 1978-03-30 Active
MICHAEL HAROLD BRISTON VANCEBUILD GROUP LTD Director 2015-12-17 CURRENT 2015-12-17 Active
MICHAEL HAROLD BRISTON STAINLESS FINISHING SOLUTIONS LTD. Director 2015-12-15 CURRENT 2006-03-30 Active
NOREEN GRACE BRISTON VANCEBUILD GROUP LTD Director 2015-12-17 CURRENT 2015-12-17 Active
NOREEN GRACE BRISTON VANCEBUILD LIMITED Director 1992-06-01 CURRENT 1978-03-30 Active
STUART MICHAEL BRISTON VANCEBUILD GROUP LTD Director 2015-12-17 CURRENT 2015-12-17 Active
STUART MICHAEL BRISTON STAINLESS FINISHING SOLUTIONS LTD. Director 2015-12-15 CURRENT 2006-03-30 Active
STUART MICHAEL BRISTON VANCEBUILD LIMITED Director 1992-06-01 CURRENT 1978-03-30 Active

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
2024-03-27CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CESSATION OF VANCEBUILD GLOBAL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25Change of details for Vancebuild Group Ltd as a person with significant control on 2023-04-25
2023-04-14CESSATION OF JEREMY DAVID BRISTON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14CESSATION OF STUART MICHAEL BRISTON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14Notification of Vancebuild Global Holdings Ltd as a person with significant control on 2022-12-10
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-02-09Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-09Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-09Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-09Audit exemption subsidiary accounts made up to 2020-12-31
2022-02-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29SECRETARY'S DETAILS CHNAGED FOR VANCEBUILD LTD on 2021-12-28
2021-12-29Director's details changed for Mr Jeremy David Briston on 2021-12-28
2021-12-29Director's details changed for Mr Rick Briston on 2021-12-28
2021-12-29CH01Director's details changed for Mr Jeremy David Briston on 2021-12-28
2021-12-29CH04SECRETARY'S DETAILS CHNAGED FOR VANCEBUILD LTD on 2021-12-28
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-01-23PSC07CESSATION OF NOREEN GRACE BRISTON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DAVID BRISTON
2021-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN GRACE BRISTON
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOREEN GRACE BRISTON
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAROLD BRISTON
2018-09-06PSC07CESSATION OF MICHAEL HAROLD BRISTON AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2200
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-23RES15CHANGE OF COMPANY NAME 06/12/21
2016-11-23CERTNMCOMPANY NAME CHANGED FINLEX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/11/16
2016-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 1 Bunkell Road Rackheath Norwich Norfolk NR13 6PU
2016-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2200
2016-03-29AR0124/03/16 ANNUAL RETURN FULL LIST
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2200
2015-04-09AR0124/03/15 ANNUAL RETURN FULL LIST
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2200
2014-04-02AR0124/03/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0124/03/13 ANNUAL RETURN FULL LIST
2012-06-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0124/03/12 ANNUAL RETURN FULL LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND WOOD
2011-11-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-24AR0124/03/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13AR0124/03/10 FULL LIST
2010-04-13AP04CORPORATE SECRETARY APPOINTED VANCEBUILD LTD
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND JEREMY WOOD / 04/01/2010
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-05SH0131/03/09 STATEMENT OF CAPITAL GBP 2300
2010-01-16SH0130/11/09 STATEMENT OF CAPITAL GBP 2200
2010-01-12AP01DIRECTOR APPOINTED RICK BRISTON
2010-01-12AP01DIRECTOR APPOINTED MICHAEL HAROLD BRISTON
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WOOD
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WOOD
2010-01-12AP01DIRECTOR APPOINTED JEREMY DAVID BRISTON
2010-01-12AP01DIRECTOR APPOINTED STUART MICHAEL BRISTON
2010-01-12AP01DIRECTOR APPOINTED NOREEN GRACE BRISTON
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM HAMLIN WAY HARDWICK NARROWS KING'S LYNN PE30 4NG
2009-12-30AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-22363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-10CERTNMCOMPANY NAME CHANGED LYNWOOD WELDMASTERS LIMITED CERTIFICATE ISSUED ON 12/03/09
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-26AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-05363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FINLEX (2006) LTD 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 FINLEX (2006) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-08-19 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-02-27 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2008-02-27 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2007-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-07-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 FINLEX (2006) LTD

Intangible Assets
Patents
We have not found any records of FINLEX (2006) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FINLEX (2006) LTD
Trademarks
We have not found any records of FINLEX (2006) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINLEX (2006) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FINLEX (2006) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FINLEX (2006) LTD 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 FINLEX (2006) LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0183112000Cored wire of base metal, for electric arc-welding
2010-06-0176052900Wire, of aluminium alloys, having a maximum cross-sectional dimension of <= 7 mm (other than stranded wires, cables, ropes and other articles of heading 7614, electrically insulated wires, strings for musical instruments)
2010-06-0183111090
2010-06-0183112000Cored wire of base metal, for electric arc-welding
2010-06-0183113000Coated rods and cored wire, of base metal, for soldering, brazing or welding by flame (excl. wire and rods cored with solder which, excl. the flux material, contains >= 2% by weight of precious metal)
2010-05-0183113000Coated rods and cored wire, of base metal, for soldering, brazing or welding by flame (excl. wire and rods cored with solder which, excl. the flux material, contains >= 2% by weight of precious metal)
2010-04-0183111090
2010-04-0183113000Coated rods and cored wire, of base metal, for soldering, brazing or welding by flame (excl. wire and rods cored with solder which, excl. the flux material, contains >= 2% by weight of precious metal)
2010-03-0183112000Cored wire of base metal, for electric arc-welding
2010-03-0184689000Parts of machinery and apparatus for soldering, brazing, welding or surface tempering, non-electric, n.e.s.
2010-03-0196033010Artists' and writing brushes

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 FINLEX (2006) LTD 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 FINLEX (2006) LTD 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.