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.
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 | : |
|
Registered Address | : | 50-54 Oswald Road, Scunthorpe, North Lincolnshire, England, DN15 7PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Secretary | 24 January 2022 | Active |
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Director | 24 January 2022 | Active |
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Director | 27 July 2022 | Active |
West Road House, 26a West Road, Suites 5 & 6, Buxton, England, SK17 6HF | Director | 04 August 2000 | Active |
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Director | 01 June 2023 | Active |
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Director | 27 July 2022 | Active |
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Secretary | 08 December 2016 | Active |
Spa House, Hartington Road, Buxton, SK17 6JQ | Secretary | 04 August 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 04 August 2000 | Active |
West Road House, 26a West Road, Suites 5 & 6, Buxton, England, SK17 6HF | Director | 30 March 2011 | Active |
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Director | 24 January 2022 | Active |
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Director | 24 January 2022 | Active |
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Director | 24 January 2022 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 04 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-08 | Accounts | Legacy. | Download |
2024-03-08 | Other | Legacy. | Download |
2024-03-08 | Other | Legacy. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-20 | Accounts | Legacy. | Download |
2023-06-20 | Other | Legacy. | Download |
2023-06-20 | Other | Legacy. | Download |
2023-06-06 | Accounts | Legacy. | Download |
2023-06-06 | Other | Legacy. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Change of name | Certificate change of name company. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.