Company Information for FLEXURE LIMITED
THE BUSINESS CENTRE, EDWARD STREET, REDDITCH, WORCS., B97 6HA,
|
Company Registration Number
07728904 Private Limited Company
Active |
| Company Name | |
|---|---|
| FLEXURE LIMITED | |
| Legal Registered Office | |
| THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCS. B97 6HA Other companies in DE7 | |
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation 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 |
| Officer | Role | Date Appointed |
|---|---|---|
PETER JOHN MCANDREW |
||
STEPHEN REYNOLDS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
KEVIN ROLAND WALL |
Director | ||
CHRISTOPHER PIOTR WOJTANIA |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| WEIGH SOL LIMITED | Director | 2015-07-01 | CURRENT | 2008-07-18 | Active | |
| WEIGH SOL LIMITED | Director | 2015-07-01 | CURRENT | 2008-07-18 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 09/08/25, WITH UPDATES | ||
| 31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES | ||
| 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Purchase of own shares | ||
| Change of details for Peter John Mcandrew as a person with significant control on 2023-01-19 | ||
| Cancellation of shares. Statement of capital on 2023-01-19 GBP 4.40000 | ||
| Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
| Change of details for Mr Peter John Mcandrew as a person with significant control on 2023-01-19 | ||
| Resolutions passed:<ul><li>Resolution Purchase contract 19/01/2023</ul> | ||
| Cancellation of shares. Statement of capital on 2022-08-31 GBP 4.67000 | ||
| Purchase of own shares | ||
| SH06 | Cancellation of shares. Statement of capital on 2022-08-31 GBP 4.67000 | |
| SH03 | Purchase of own shares | |
| CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES | |
| AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| SH06 | Cancellation of shares. Statement of capital on 2022-02-28 GBP 4.94000 | |
| SH03 | Purchase of own shares | |
| SH06 | Cancellation of shares. Statement of capital on 2021-08-31 GBP 5.21 | |
| SH03 | Purchase of own shares | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES | |
| PSC04 | Change of details for Mr Peter John Mcandrew as a person with significant control on 2021-06-14 | |
| PSC07 | CESSATION OF STEPHEN REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL | |
| SH06 | Cancellation of shares. Statement of capital on 2021-06-14 GBP 5.48000 | |
| SH03 | Purchase of own shares | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES13 | Resolutions passed:
| |
| AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM Suite 21 the Business Centre Edward Street Redditch Worcestershire B97 6HA | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES | |
| PSC04 | Change of details for Mr Peter John Mcandrew as a person with significant control on 2020-08-09 | |
| CH01 | Director's details changed for Mr Peter John Mcandrew on 2020-08-09 | |
| AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES | |
| PSC04 | Change of details for Mr Peter John Mcandrew as a person with significant control on 2019-08-09 | |
| SH08 | Change of share class name or designation | |
| SH10 | Particulars of variation of rights attached to shares | |
| AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| SH06 | Cancellation of shares. Statement of capital on 2019-01-01 GBP 8.80 | |
| SH03 | Purchase of own shares | |
| SH06 | Cancellation of shares. Statement of capital on 2018-07-01 GBP 8.80 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| SH03 | Purchase of own shares | |
| LATEST SOC | 13/08/18 STATEMENT OF CAPITAL;GBP 8.8 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
| LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 9.8 | |
| SH06 | Cancellation of shares. Statement of capital on 2018-01-01 GBP 9.80 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| SH03 | Purchase of own shares | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
| LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 10.8 | |
| SH06 | Cancellation of shares. Statement of capital on 2017-07-01 GBP 10.80 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| SH03 | Purchase of own shares | |
| LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 11.8 | |
| SH06 | 30/12/16 STATEMENT OF CAPITAL GBP 11.80 | |
| SH06 | 29/12/16 STATEMENT OF CAPITAL GBP 12.30 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| SH03 | Purchase of own shares | |
| AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
| LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 12.8 | |
| SH06 | Cancellation of shares. Statement of capital on 2016-07-01 GBP 12.80 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOJTANIA | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WALL | |
| RES09 | Resolution of authority to purchase a number of shares | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AA | 31/08/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 16 | |
| AR01 | 04/08/15 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 35 ST WILFRIDS ROAD WEST HALLAM ILKESTON DERBYSHIRE DE7 6HG | |
| LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 16 | |
| SH02 | SUB-DIVISION 13/05/15 | |
| SH06 | 13/05/15 STATEMENT OF CAPITAL GBP 16 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AA | 31/08/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 18 | |
| AR01 | 04/08/14 FULL LIST | |
| AA | 31/08/13 TOTAL EXEMPTION SMALL | |
| AR01 | 04/08/13 FULL LIST | |
| AA | 31/08/12 TOTAL EXEMPTION SMALL | |
| AR01 | 04/08/12 FULL LIST | |
| RES01 | ADOPT ARTICLES 15/06/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REYNOLDS / 30/04/2012 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ALTER ARTICLES 16/12/2011 | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCANDREW / 21/12/2011 | |
| RES13 | SECTION 175 24/10/2011 | |
| RES01 | ALTER ARTICLES 24/10/2011 | |
| RES13 | APPROVE SHARE PURCHASE AGREEMENT 24/10/2011 | |
| SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 18 | |
| AP01 | DIRECTOR APPOINTED MR KEVIN ROLAND WALL | |
| AP01 | DIRECTOR APPOINTED MR PETER JOHN MCANDREW | |
| AP01 | DIRECTOR APPOINTED MR STEPHEN REYNOLDS | |
| SH01 | 17/08/11 STATEMENT OF CAPITAL GBP 9.00 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.47 | 9 |
| MortgagesNumMortOutstanding | 0.32 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as FLEXURE LIMITED are:
| 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. |