UKBizDB.co.uk

FLUXIBLE LTD

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

This company is commonly known as Fluxible Ltd. The company was founded 8 years ago and was given the registration number 10216110. The firm's registered office is in CHORLEY. You can find them at Vantage House Euxton Lane, Euxton, Chorley, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FLUXIBLE LTD
Company Number:10216110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 June 2016
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England, PR7 6TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director06 June 2016Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director17 January 2017Active
199, Clarendon Park Road, Leicester, England, LE2 3AN

Director06 June 2016Active

People with Significant Control

Mr William Robert Blair
Notified on:03 November 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Mark Eden Davies
Notified on:06 June 2016
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:199, Clarendon Park Road, Leicester, England, LE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum John Blair
Notified on:06 June 2016
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Miscellaneous

Legacy.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Address

Change registered office address company with date old address new address.

Download
2018-05-16Gazette

Gazette filings brought up to date.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2016-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.