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

FLEXURE LIMITED

THE BUSINESS CENTRE, EDWARD STREET, REDDITCH, WORCS., B97 6HA,
Company Registration Number
07728904
Private Limited Company
Active

Company Overview

About Flexure Ltd
FLEXURE LIMITED was founded on 2011-08-04 and has its registered office in Redditch. The organisation's status is listed as "Active". Flexure 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
FLEXURE LIMITED
 
Legal Registered Office
THE BUSINESS CENTRE
EDWARD STREET
REDDITCH
WORCS.
B97 6HA
Other companies in DE7
 
Filing Information
Company Number 07728904
Company ID Number 07728904
Date formed 2011-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-09-04 07:59:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXURE LIMITED
The accountancy firm based at this address is PJB ACCOUNTANCY 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 FLEXURE LIMITED
The following companies were found which have the same name as FLEXURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEXURE ACCOUNTING, LLC 22718 GRIP RD SEDRO WOOLLEY WA 982848224 Dissolved Company formed on the 2016-07-11
FLEXURE ASSEMBLIES INC Delaware Unknown
Flexure Assemblies Export Sales Corp. Delaware Unknown
FLEXURE ASSEMBLIES INC California Unknown
FLEXURE ENGINES INCORPORATED California Unknown
FLEXURE FIT LTD 350 ESSEX ROAD LONDON N1 3PD Active Company formed on the 2023-11-28
FLEXURE FRAMING CONSTRUCTION CORP. British Columbia Active Company formed on the 2016-06-24
FLEXURE INVESTMENT SERVICES PRIVATE LIMITED 502 5TH FLOOR SAMARTH PLAZA STATION ROAD NEAR GANTRA HOSPITAL MULUND WEST MUMBAI Maharashtra 400080 ACTIVE Company formed on the 2012-04-27
FLEXURE INC California Unknown
Flexure LLC Maryland Unknown
FLEXURE MINERALS LTD British Columbia Active Company formed on the 2024-01-31
FLEXURE PTY LTD QLD 4573 Active Company formed on the 2016-07-27
FLEXURE RESOURCES LTD. 444 ST MARY AVE. SUITE 904 WINNIPEG Manitoba R3C3T1 Dissolved Company formed on the 1983-10-25
FLEXURE TECHNOLOGIES, LLC 7557 HIGHBRIDGE ROAD Onondaga MANLIUS NY 13104 Active Company formed on the 2019-02-21
FLEXUREFIELD, LLC 507 BINNS BOULEVARD - COLUMBUS OH 43204 Active Company formed on the 2011-08-17
Flexures Incorporated P. O. Box 56 Midway City CA 92655 FTB Suspended Company formed on the 1966-02-23

Company Officers of FLEXURE LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN MCANDREW
Director 2011-10-19
STEPHEN REYNOLDS
Director 2011-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROLAND WALL
Director 2011-10-19 2016-07-01
CHRISTOPHER PIOTR WOJTANIA
Director 2011-08-04 2016-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN MCANDREW WEIGH SOL LIMITED Director 2015-07-01 CURRENT 2008-07-18 Active
STEPHEN REYNOLDS WEIGH SOL LIMITED Director 2015-07-01 CURRENT 2008-07-18 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
2025-08-15CONFIRMATION STATEMENT MADE ON 09/08/25, WITH UPDATES
2024-05-2831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21Purchase of own shares
2023-02-13Change of details for Peter John Mcandrew as a person with significant control on 2023-01-19
2023-02-10Cancellation of shares. Statement of capital on 2023-01-19 GBP 4.40000
2023-02-02Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-01-26Change of details for Mr Peter John Mcandrew as a person with significant control on 2023-01-19
2023-01-25Resolutions passed:<ul><li>Resolution Purchase contract 19/01/2023</ul>
2022-10-14Cancellation of shares. Statement of capital on 2022-08-31 GBP 4.67000
2022-10-14Purchase of own shares
2022-10-14SH06Cancellation of shares. Statement of capital on 2022-08-31 GBP 4.67000
2022-10-14SH03Purchase of own shares
2022-08-23CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29SH06Cancellation of shares. Statement of capital on 2022-02-28 GBP 4.94000
2022-03-29SH03Purchase of own shares
2021-11-23SH06Cancellation of shares. Statement of capital on 2021-08-31 GBP 5.21
2021-11-23SH03Purchase of own shares
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-11PSC04Change of details for Mr Peter John Mcandrew as a person with significant control on 2021-06-14
2021-08-11PSC07CESSATION OF STEPHEN REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2021-08-06SH06Cancellation of shares. Statement of capital on 2021-06-14 GBP 5.48000
2021-08-06SH03Purchase of own shares
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29RES13Resolutions passed:
  • Agreement 14/06/2021
  • ADOPT ARTICLES
2020-12-14AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Suite 21 the Business Centre Edward Street Redditch Worcestershire B97 6HA
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-08-11PSC04Change of details for Mr Peter John Mcandrew as a person with significant control on 2020-08-09
2020-08-11CH01Director's details changed for Mr Peter John Mcandrew on 2020-08-09
2019-11-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-09PSC04Change of details for Mr Peter John Mcandrew as a person with significant control on 2019-08-09
2019-03-19SH08Change of share class name or designation
2019-03-19SH10Particulars of variation of rights attached to shares
2019-01-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23SH06Cancellation of shares. Statement of capital on 2019-01-01 GBP 8.80
2019-01-23SH03Purchase of own shares
2018-09-07SH06Cancellation of shares. Statement of capital on 2018-07-01 GBP 8.80
2018-09-07RES09Resolution of authority to purchase a number of shares
2018-09-07SH03Purchase of own shares
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 8.8
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 9.8
2018-01-24SH06Cancellation of shares. Statement of capital on 2018-01-01 GBP 9.80
2018-01-24RES09Resolution of authority to purchase a number of shares
2018-01-24SH03Purchase of own shares
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 10.8
2017-08-01SH06Cancellation of shares. Statement of capital on 2017-07-01 GBP 10.80
2017-08-01RES09Resolution of authority to purchase a number of shares
2017-08-01SH03Purchase of own shares
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 11.8
2017-03-01SH0630/12/16 STATEMENT OF CAPITAL GBP 11.80
2017-03-01SH0629/12/16 STATEMENT OF CAPITAL GBP 12.30
2017-02-01RES09Resolution of authority to purchase a number of shares
2017-02-01SH03Purchase of own shares
2017-01-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 12.8
2016-08-10SH06Cancellation of shares. Statement of capital on 2016-07-01 GBP 12.80
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOJTANIA
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALL
2016-07-25RES09Resolution of authority to purchase a number of shares
2016-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-08AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 16
2015-09-29AR0104/08/15 FULL LIST
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 35 ST WILFRIDS ROAD WEST HALLAM ILKESTON DERBYSHIRE DE7 6HG
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 16
2015-06-11SH02SUB-DIVISION 13/05/15
2015-06-11SH0613/05/15 STATEMENT OF CAPITAL GBP 16
2015-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-20AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 18
2014-08-29AR0104/08/14 FULL LIST
2013-11-19AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-22AR0104/08/13 FULL LIST
2012-11-19AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-28AR0104/08/12 FULL LIST
2012-06-21RES01ADOPT ARTICLES 15/06/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REYNOLDS / 30/04/2012
2012-01-09MEM/ARTSARTICLES OF ASSOCIATION
2012-01-09RES12VARYING SHARE RIGHTS AND NAMES
2012-01-09RES01ALTER ARTICLES 16/12/2011
2012-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCANDREW / 21/12/2011
2011-11-14RES13SECTION 175 24/10/2011
2011-11-14RES01ALTER ARTICLES 24/10/2011
2011-11-14RES13APPROVE SHARE PURCHASE AGREEMENT 24/10/2011
2011-11-14SH0131/10/11 STATEMENT OF CAPITAL GBP 18
2011-10-19AP01DIRECTOR APPOINTED MR KEVIN ROLAND WALL
2011-10-19AP01DIRECTOR APPOINTED MR PETER JOHN MCANDREW
2011-10-19AP01DIRECTOR APPOINTED MR STEPHEN REYNOLDS
2011-08-25SH0117/08/11 STATEMENT OF CAPITAL GBP 9.00
2011-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to FLEXURE 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 FLEXURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEXURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment

Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 FLEXURE LIMITED

Intangible Assets
Patents
We have not found any records of FLEXURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXURE LIMITED
Trademarks
We have not found any records of FLEXURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXURE LIMITED. 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 (33190 - Repair of other equipment) as FLEXURE LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
CEASED TRADING 05994116 LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
CEASED TRADING 05994116 LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
CEASED TRADING 05994116 LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
CEASED TRADING 05994116 LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
CEASED TRADING 05994116 LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
CEASED TRADING 05994116 LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
CEASED TRADING 05994116 LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
CEASED TRADING 05994116 LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where FLEXURE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXURE 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 FLEXURE 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.