UKBizDB.co.uk

FLEXIBLE TECHNOLOGY SOLUTIONS UK LIMITED

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

This company is commonly known as Flexible Technology Solutions Uk Limited. The company was founded 12 years ago and was given the registration number 07807101. The firm's registered office is in BEACONSFIELD. You can find them at 55 Station Road, , Beaconsfield, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLEXIBLE TECHNOLOGY SOLUTIONS UK LIMITED
Company Number:07807101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
724, Amsterdam Ave, Atlanta, United States, GA 30306

Director01 February 2018Active
345, Glen Iris Drive Ne, Atlanta, United States, GA 30303

Director01 February 2018Active
2040, Broadway, Apt. 103, San Francisco, United States, 94115

Director29 November 2011Active
3286, Northside Parkway, Nw Ph1, Atlanta, United States,

Director29 November 2011Active
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL

Director12 October 2011Active
The Old Barn, Water Lane, Bradden, Towcester, United Kingdom, NN12 8FG

Director29 November 2011Active
4949, Northside Drive Nw, Sandy Springs, United States, 30327-4419

Director29 November 2011Active

People with Significant Control

Mary Lucy Cook
Notified on:01 July 2019
Status:Active
Date of birth:April 1943
Nationality:American
Country of residence:United States
Address:915, Curlew Court Nw, Sandy Springs, United States, GA 30327
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
John Michael Cook
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:American
Country of residence:United States
Address:3286, Northside Parkway, Nw Ph1, Atlanta, United States, 30327
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.