UKBizDB.co.uk

FLEXIBLE SECURITIES LIMITED

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

This company is commonly known as Flexible Securities Limited. The company was founded 38 years ago and was given the registration number 01991786. The firm's registered office is in LONDON. You can find them at Vestry House, Laurence Pountney Hill, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLEXIBLE SECURITIES LIMITED
Company Number:01991786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Vestry House, Laurence Pountney Hill, London, EC4R 0EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vestry House, Laurence Pountney Hill, London, EC4R 0EH

Director05 April 2017Active
115 Parkanaur Avenue, Southend On Sea, SS1 3JD

Secretary28 November 2000Active
105 Ravenscourt Road, London, W6 0UJ

Secretary-Active
Vestry House, Laurence Pountney Hill, London, EC4R 0EH

Secretary05 April 2017Active
Carlton House, 101 New London Road, Chelmsford, CM2 0PP

Corporate Secretary20 April 2004Active
10a, Sherriff Road, West Hampstead, London, United Kingdom, NW6 2AU

Director17 August 2011Active
Vestry House, Laurence Pountney Hill, London, EC4R 0EH

Director17 November 2016Active
Hill Farm, Kelvedon Road Inworth, Colchester, CO5 9SX

Director01 April 2008Active
Vestry House, Laurence Pountney Hill, London, United Kingdom, EC4R 0EH

Director-Active
14, Cornhill, London, EC3V 3ND

Director26 July 1992Active
Wellsacre, Wotton Lane, Lympstone, EX8 5AY

Director-Active
Vestry House, Laurence Pountney Hill, London, EC4R 0EH

Director05 April 2017Active
Vestry House, Laurence Pountney Hill, London, EC4R 0EH

Director28 November 2018Active

People with Significant Control

Michael Mark Truell
Notified on:05 April 2017
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:11 Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-02-07Miscellaneous

Legacy.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-12-21Capital

Capital allotment shares.

Download
2017-07-03Return

Legacy.

Download

Copyright © 2024. All rights reserved.