UKBizDB.co.uk

FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED

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

This company is commonly known as Flextronics Global Services (manchester) Limited. The company was founded 37 years ago and was given the registration number 02026808. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Centre, Langford Way, Warrington, Cheshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED
Company Number:02026808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Stretton Green Distribution Centre, Langford Way, Warrington, Cheshire, WA4 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ

Secretary15 March 2021Active
Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ

Director14 October 2013Active
Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ

Director15 March 2021Active
White Lodge, 3 Whitehall Road, Sale, M33 3WJ

Secretary12 November 1993Active
19 Littlecote Gardens, Appleton, Warrington, WA4 5DL

Secretary04 October 2004Active
11 Long Lank, Middlewich, CW10 9DJ

Secretary-Active
18, West Vale Road, Timperley, United Kingdom, WA15 7RN

Secretary01 June 2011Active
Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ

Secretary29 January 2013Active
100 Fetter Lane, London, EC4A 1BN

Corporate Secretary01 October 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary01 June 2008Active
40 Amberhill Way, Worsley, Manchester, M28 1YJ

Director18 December 2001Active
White Lodge, 3 Whitehall Road, Sale, M33 3WJ

Director12 November 1993Active
3 Oulton Avenue, Sale, M33 2NB

Director-Active
23 Westcliff Gardens, Appleton, Warrington, WA4 5FQ

Director02 April 1998Active
Cefn Duganol, Llanfairynghornwy, Holyhead, LL65 4LG

Director-Active
Field Cottage Fritwell Road, Fewcott, OX27 7NZ

Director01 October 2007Active
Rocklands Union Road, Kilmacthomas, Ireland, IRISH

Director01 October 2007Active
3067 Bersano Court,, Pleasanton, California, Usa,

Director11 July 2005Active
19 Littlecote Gardens, Appleton, Warrington, WA4 5DL

Director04 October 2004Active
1 Pintail Place, Winsford, CW7 1LE

Director-Active
83 Wyckham Place, Wyckham Way, Dundrum, Ireland, IRISH

Director01 October 2007Active
15 Legh Road, Prestbury, Macclesfield, SK10 4HX

Director01 January 1997Active
2142 Hall Circle, Livermore, California, Usa,

Director11 July 2005Active
58 Cloch Road, Gourock, PA19 1AU

Director01 May 2008Active
6523 Waggoner Drive, Dallas, Usa, 75230

Director22 January 1997Active
11 Long Lank, Middlewich, CW10 9DJ

Director-Active
1430 Balsam Avenue, Boulder, Usa,

Director01 October 2007Active
Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ

Director14 December 2012Active
Linnyshaw Farmhouse, East Lynn Drive, Worsley, M28 3WF

Director12 November 1993Active

People with Significant Control

Mr David Stewart
Notified on:15 March 2021
Status:Active
Date of birth:May 1980
Nationality:British
Address:Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Stephanie Anne Shaw
Notified on:06 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Stephanie Anne Shaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ
Nature of control:
  • Voting rights 25 to 50 percent
Flex Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:2, Changi South Lane, Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Anthony Foskin
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:Irish
Address:Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Micheal Meades
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Stretton Green Distribution Centre, Langford Way, Warrington, WA4 4TQ
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Appoint person secretary company with name date.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.