UKBizDB.co.uk

FLEXTECH HOSE SOLUTIONS LIMITED

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

This company is commonly known as Flextech Hose Solutions Limited. The company was founded 14 years ago and was given the registration number 07056556. The firm's registered office is in TODDINGTON. You can find them at Church View Chambers, 38 Market Square, Toddington, Bedfordshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:FLEXTECH HOSE SOLUTIONS LIMITED
Company Number:07056556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England, LU5 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Director02 January 2019Active
946 Yeovil Road, Slough Trading Estate, Slough, England, SL1 4NH

Director08 January 2015Active
Church View Chambers, 38 Market Square, Toddington, Dunstable, England, LU5 6BS

Director02 January 2020Active
946 Yeovil Road, Slough Trading Estate, Slough, England, SL1 4NH

Secretary20 March 2018Active
946, Yeovil Road, Slough Trading Estate, Slough, SL1 4NH

Secretary26 October 2009Active
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Secretary26 October 2009Active
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Director26 October 2009Active
946, Yeovil Road, Slough Trading Estate, Slough, SL1 4NH

Director26 October 2009Active

People with Significant Control

Mrs Carolyn Anne Shaw
Notified on:20 March 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:946 Yeovil Road, Slough Trading Estate, Slough, England, SL1 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Vincent Shaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:946 Yeovil Road, Slough Trading Estate, Slough, England, SL1 4NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Capital

Capital name of class of shares.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Capital

Capital name of class of shares.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Address

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

Download
2020-09-16Officers

Termination secretary company with name termination date.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.