UKBizDB.co.uk

FLEXSOLVE LTD

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

This company is commonly known as Flexsolve Ltd. The company was founded 18 years ago and was given the registration number 05480160. The firm's registered office is in LUTTERWORTH. You can find them at Dunsmore House Main Street, Leire, Lutterworth, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FLEXSOLVE LTD
Company Number:05480160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Dunsmore House Main Street, Leire, Lutterworth, England, LE17 5EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leire House, Main Street, Leire, Lutterworth, England, LE17 5EU

Director25 April 2014Active
Leire House, Main Street, Leire, Lutterworth, England, LE17 5EU

Director12 May 2008Active
Kensington House, 33 Imperial Square, Cheltenham, GL50 1QZ

Secretary29 July 2006Active
1 Rose Cottage, Lyndhurst Road, Brockenhurst, SO42 7RL

Secretary14 June 2005Active
115b, Langley Road, Watford, WD17 4RP

Secretary12 May 2008Active
Kensington House, 33 Imperial Square, Cheltenham, GL50 1QZ

Director29 July 2006Active
1 Rose Cottage, Lyndhurst Road, Brockenhurst, SO42 7RL

Director14 June 2005Active
115b, Langley Road, Watford, WD17 4RP

Director12 May 2008Active

People with Significant Control

Ms Sharon Julie White
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Leire House, Main Street, Lutterworth, England, LE17 5EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Eric Nockolds
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Leire House, Main Street, Lutterworth, England, LE17 5EU
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
2023-11-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Address

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

Download
2020-11-18Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Address

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

Download
2019-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.