UKBizDB.co.uk

FLIXTAC LTD.

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

This company is commonly known as Flixtac Ltd.. The company was founded 17 years ago and was given the registration number 06189698. The firm's registered office is in FLIXBOROUGH, SCUNTHORPE. You can find them at 2nd Avenue, Flixborough Industrial Estate, Flixborough, Scunthorpe, South Humberside. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FLIXTAC LTD.
Company Number:06189698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:2nd Avenue, Flixborough Industrial Estate, Flixborough, Scunthorpe, South Humberside, DN15 8SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Avenue, Flixborough Industrial Estate, Flixborough, Scunthorpe, DN15 8SD

Director20 March 2018Active
2nd Avenue, Flixborough Industrial Estate, Flixborough, Scunthorpe, DN15 8SD

Director20 March 2018Active
14 Neap House Road, Gunness, Scunthorpe, DN15 8TT

Secretary28 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 March 2007Active
14, Mulberry Drive, Crowle, Scunthorpe, England, DN17 4JF

Director01 October 2013Active
14 Neap House Road, Gunness, Scunthorpe, DN15 8TT

Director28 March 2007Active
189a St Nicholas Drive, Grimsby, DN37 9RE

Director28 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 March 2007Active

People with Significant Control

Mr Barry James
Notified on:26 July 2018
Status:Active
Date of birth:February 1981
Nationality:British
Address:2nd Avenue, Flixborough, Scunthorpe, DN15 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Laura Helen James
Notified on:20 March 2018
Status:Active
Date of birth:January 1981
Nationality:British
Address:2nd Avenue, Flixborough, Scunthorpe, DN15 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Mark Easter
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:2nd Avenue, Flixborough, Scunthorpe, DN15 8SD
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2017-08-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type micro entity.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.