UKBizDB.co.uk

FLEXTECH LIMITED

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

This company is commonly known as Flextech Limited. The company was founded 32 years ago and was given the registration number 02688411. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:FLEXTECH LIMITED
Company Number:02688411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:500 Brook Drive, Reading, United Kingdom, RG2 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary01 November 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Secretary18 April 2001Active
8 Culford Gardens, London, SW3 2ST

Secretary10 November 1998Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary30 April 2010Active
Rookwoods Water Lane, Oakridge, Stroud, GL6 7PN

Secretary20 May 1992Active
165 Cranley Gardens, London, N10 3AE

Secretary01 February 1994Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary05 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 1992Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary17 July 2006Active
5 Montpelier Square, London, SW7 1JT

Director09 November 1995Active
7244 Glen Circle, Parker, Colorado, 80134

Director27 October 1998Active
2092 Hardscrabble Drive, Boulder, Colorado, Usa,

Director01 February 1994Active
9 Ormonde Place, London, SW1W 8HX

Director14 July 2000Active
23 Cavendish Close, St. Johns Wood, London, NW8 9JB

Director05 June 1995Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
91 Rodenhurst Road, London, SW4 8AF

Director25 April 1997Active
24a Redcliffe Square, London, SW10 9JY

Director27 October 1998Active
Culvar Lodge, Much Hadham, SG10 6AP

Director05 May 1992Active
12 Devereux Lane, Barnes Waterside, London, SW13 8DA

Director17 March 1998Active
1400 Lake Hearn Drive, Atlanta, Usa, 30319

Director25 April 1997Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
1464 Lindacrest Drive, Beverly Hills, Usa, 90210

Director23 October 1997Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director30 April 2010Active
15 Doubling Road, Greenwich, Ct 06830,

Director05 June 1995Active
1 Cartwright Way, Barnes, London, SW13 8HD

Director09 August 1995Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
64 Spyglass Drive, Littleton, Usa,

Director12 July 1999Active
20 Chapel Street, London, SW1X 7BY

Director20 May 1992Active
Rookwoods Water Lane, Oakridge, Stroud, GL6 7PN

Director20 May 1992Active
165 Cranley Gardens, London, N10 3AE

Director09 November 1995Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director30 April 2010Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 March 2021Active

People with Significant Control

General Cable Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
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 (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
2024-03-08Officers

Change person director company with change date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Legacy.

Download
2021-11-10Other

Legacy.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-15Other

Legacy.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-21Other

Legacy.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.