Warning: file_put_contents(c/70d8ef16f53fbccc208f872875c4fe38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Flexor Solutions Limited, LE16 9HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLEXOR SOLUTIONS LIMITED

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

This company is commonly known as Flexor Solutions Limited. The company was founded 5 years ago and was given the registration number 11864854. The firm's registered office is in MARKET HARBOROUGH. You can find them at Bowden House, 36 Northampton Road, Market Harborough, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FLEXOR SOLUTIONS LIMITED
Company Number:11864854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, United Kingdom, LE16 9HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Exeter Gardens, Stamford, United Kingdom, PE9 2RN

Director18 January 2024Active
38 Exeter Gardens, Stamford, United Kingdom, PE9 2RN

Director01 April 2019Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director06 March 2019Active

People with Significant Control

Macduff Holdings Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:33-35, Pillings Road, Oakham, England, LE15 6QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Macduff
Notified on:01 April 2019
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:38 Exeter Gardens, Stamford, United Kingdom, PE9 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Woodberry Secretarial Limited
Notified on:06 March 2019
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-01-18Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Change account reference date company current extended.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.