UKBizDB.co.uk

FLEXUS BALA UK LIMITED

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

This company is commonly known as Flexus Bala Uk Limited. The company was founded 23 years ago and was given the registration number 04047785. The firm's registered office is in SCUNTHORPE. You can find them at 50-54 Oswald Road, , Scunthorpe, North Lincolnshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:FLEXUS BALA UK LIMITED
Company Number:04047785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:50-54 Oswald Road, Scunthorpe, North Lincolnshire, England, DN15 7PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Secretary24 January 2022Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director24 January 2022Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director27 July 2022Active
West Road House, 26a West Road, Suites 5 & 6, Buxton, England, SK17 6HF

Director04 August 2000Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director01 June 2023Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director27 July 2022Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Secretary08 December 2016Active
Spa House, Hartington Road, Buxton, SK17 6JQ

Secretary04 August 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary04 August 2000Active
West Road House, 26a West Road, Suites 5 & 6, Buxton, England, SK17 6HF

Director30 March 2011Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director24 January 2022Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director24 January 2022Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director24 January 2022Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director04 August 2000Active

People with Significant Control

Cobalt Energy Operational Services Limited
Notified on:19 January 2022
Status:Active
Country of residence:England
Address:50-54, Oswald Road, Scunthorpe, England, DN15 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian James Crummack
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:West Road House, 26a West Road, Buxton, England, SK17 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Ardern
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:West Road House, 26a West Road, Buxton, England, SK17 6HF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-08Accounts

Legacy.

Download
2024-03-08Other

Legacy.

Download
2024-03-08Other

Legacy.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-20Accounts

Legacy.

Download
2023-06-20Other

Legacy.

Download
2023-06-20Other

Legacy.

Download
2023-06-06Accounts

Legacy.

Download
2023-06-06Other

Legacy.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Change account reference date company previous shortened.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Change of name

Certificate change of name company.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.