Company Information for FLEXITOG UK LTD
THE GRANARY BUSINESS PARK, SCHOOL ROAD, NEATISHEAD, NORFOLK, NR12 8BU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FLEXITOG UK LTD | ||
Legal Registered Office | ||
THE GRANARY BUSINESS PARK SCHOOL ROAD NEATISHEAD NORFOLK NR12 8BU Other companies in NR12 | ||
Previous Names | ||
|
Company Number | 08364748 | |
---|---|---|
Company ID Number | 08364748 | |
Date formed | 2013-01-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB225318777 |
Last Datalog update: | 2025-02-05 08:27:27 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN LYON |
||
ROLF LYON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRMA LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
NORTHGATE SOLAR CONTROLS LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
ABL FIDUCIARY LTD | Director | 2014-04-30 | CURRENT | 2014-04-30 | Dissolved 2018-04-17 | |
RLEPL LTD | Director | 2013-01-17 | CURRENT | 2013-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to 11th Floor Two Snowhill Birmingham B4 6WR | ||
Registers moved to registered inspection location of 11th Floor Two Snowhill Birmingham B4 6WR | ||
REGISTERED OFFICE CHANGED ON 27/01/25 FROM The Granary School Road Three Hammers Common Neatishead Norwich Norfolk NR12 8BU | ||
CONFIRMATION STATEMENT MADE ON 18/01/25, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of share class name or designation | ||
31/01/24 STATEMENT OF CAPITAL GBP 240 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
APPOINTMENT TERMINATED, DIRECTOR ROLF LYON | ||
DIRECTOR APPOINTED CHRISTOPHER VOUDOURIS | ||
DIRECTOR APPOINTED ERIKA STANFORD | ||
DIRECTOR APPOINTED JOHN VAN SICKLE | ||
DIRECTOR APPOINTED OWEN BASHAM | ||
DIRECTOR APPOINTED RYAN SILBERMAN | ||
CESSATION OF ELAINE PHOEBE LYON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ROLF LYON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Refrigiwear Uk Bidco Limited as a person with significant control on 2024-02-01 | ||
CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | |
Change of details for Mr Rolf Lyon as a person with significant control on 2022-12-14 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE LYON | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE LYON | |
PSC04 | Change of details for Mr Rolf Lyon as a person with significant control on 2022-12-14 | |
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES | |
CESSATION OF MARILYN LYON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JONATHAN LYON AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLF LYON | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLF LYON | |
PSC07 | CESSATION OF MARILYN LYON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LYON | |
CERTNM | Company name changed jlml LTD\certificate issued on 23/11/22 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/22 TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 140 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 140 | |
SH01 | 22/09/15 STATEMENT OF CAPITAL GBP 140 | |
RES13 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 16/10/15 | |
AP01 | DIRECTOR APPOINTED MR ROLF LYON | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/14 TO 28/02/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 FLEXITOG UK LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLEXITOG UK LTD 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. |