UKBizDB.co.uk

FLEXIBLE HOME IMPROVEMENT LOANS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flexible Home Improvement Loans Limited. The company was founded 16 years ago and was given the registration number 06541960. The firm's registered office is in MAIDENHEAD. You can find them at Royal Borough Of Windsor And Maidenhead Town Hall, St Ives Road, Maidenhead, Berkshire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:FLEXIBLE HOME IMPROVEMENT LOANS LIMITED
Company Number:06541960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Royal Borough Of Windsor And Maidenhead Town Hall, St Ives Road, Maidenhead, Berkshire, SL6 1RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbwm, St. Ives Road, Maidenhead, England, SL6 1RF

Secretary28 June 2018Active
135, Eastern Avenue, Milton, Abingdon, England, OX14 4SB

Director28 September 2020Active
Civic Offices, Shute End, Wokingham, England, RG40 1BN

Director06 April 2020Active
Surrey Heath House, Knoll Road, Camberley, England, GU15 3HD

Director25 May 2021Active
Civic Offices, Bridge Street, Reading, England, RG1 2LU

Director07 March 2024Active
Bracknell Forest Council, Time Square, Market Street, Bracknell, England, RG12 1JD

Director18 November 2019Active
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF

Director13 August 2021Active
Bodicote House, White Post Road, Bodicote, Banbury, England, OX15 4AA

Director20 December 2022Active
Milton Keynes Council, Civic Offices, Saxon Gate East, Milton Keynes, England, MK9 3HQ

Director19 May 2015Active
The Cottage, South Gorley, Fordingbridge, England, SP6 2PP

Secretary21 March 2008Active
25 Observatory House, Windsor Road, Slough, England, SL1 2EL

Director14 May 2021Active
14, Watchet Lane, Holmer Green, High Wycombe, HP15 6UA

Director29 April 2009Active
5, Juniper Way, Tilehurst, Reading, RG31 6NB

Director21 March 2008Active
83, Wantage Road, Wallingford, OX10 0LT

Director21 March 2008Active
Royal Borough Of Windsor & Maidenhead, St. Ives Road, Maidenhead, England, SL6 1RF

Director26 July 2016Active
11, Rumptons Paddock, Grendon Underwood, Aylesbury, HP18 0SN

Director22 September 2009Active
Gable End, Stonor, Henley-On-Thames, RG9 6HE

Director05 May 2009Active
West Oxfordshire District Council, Woodgreen, New Yatt Road, Witney, England, OX28 1NB

Director01 April 2015Active
Oxford City Council, 109 St. Aldates, Oxford, England, OX1 1BX

Director16 May 2014Active
Civic Offices, Bridge Street, Reading, England, RG1 2LU

Director01 April 2019Active
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF

Director08 November 2018Active
Woodgreen, Woodgreen, Witney, England, OX28 1NB

Director09 May 2018Active
Reading Borough Council, Civic Centre, Reading, England, RG1 7AE

Director20 January 2014Active
19, Haysoms Drive, Greenham, Thatcham, RG19 8EY

Director06 May 2009Active
96, Martins Lane, Hardingstone, Northampton, NN4 6DJ

Director08 May 2009Active
Aylesbury Vale District Council, Gatehouse Road, Aylesbury, England, HP19 8FF

Director01 April 2015Active
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF

Director12 April 2019Active
Bracknell Forest Council, Time Square, Market Street, Bracknell, United Kingdom, RG12 1JD

Director18 May 2009Active
Town Hall, St. Ives Road, Maidenhead, England, SL6 1RF

Director28 April 2022Active
Civic Offices, Saxon Gate East, Milton Keynes, England, MK9 3EJ

Director27 January 2012Active
Council Offices, Benson Lane, Crowmarsh Gifford, Wallingford, England, OX10 8QS

Director11 May 2015Active
Wycombe District Council, Queen Victoria Road, High Wycombe, England, HP11 1BB

Director20 February 2017Active
Council Offices, Market Street, Newbury, England, RG14 5LD

Director12 December 2018Active
Wycombe District Council, Queen Victoria Road, High Wycombe, England, HP11 1BB

Director25 August 2010Active
West Oxfordshire District Council, Woodgreen, New Yatt Road, Witney, England, OX28 1NB

Director12 December 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Change person secretary company with change date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.