UKBizDB.co.uk

FLEXIPOWER UK LIMITED

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

This company is commonly known as Flexipower Uk Limited. The company was founded 22 years ago and was given the registration number 04351291. The firm's registered office is in KENT. You can find them at Castle House, Castle Hill Avenue, Folkestone, Kent, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FLEXIPOWER UK LIMITED
Company Number:04351291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director13 April 2018Active
48 Barnston Green, Barnston, CM6 1PH

Secretary11 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 January 2002Active
48 Barnston Green, Barnston, CM6 1PH

Director11 January 2002Active
9 Denny Gate, Cheshunt, EN8 0XF

Director06 October 2003Active

People with Significant Control

Mr Colin May
Notified on:13 April 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Folkestone, United Kingdom, CT18 7TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lesley Ann Tubb
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:48 Barnston Green, Barnston, United Kingdom, CM6 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Perry Tubb
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:48 Barnston Green, Barnston, United Kingdom, CM6 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith West
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:9 Denny Gate, Cheshunt, Waltham Cross, United Kingdom, EN8 0XF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Address

Change registered office address company with date old address new address.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination secretary company with name termination date.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.