Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED
Company Information for

FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED

35 GREENBOX WESTONHALL ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AL,
Company Registration Number
03585182
Private Limited Company
Active

Company Overview

About Flywheel It Services (east Midlands) Ltd
FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED was founded on 1998-06-22 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Flywheel It Services (east Midlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED
 
Legal Registered Office
35 GREENBOX WESTONHALL ROAD
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4AL
Other companies in NN3
 
Telephone01604677880
 
Previous Names
TEKNET SOLUTIONS LIMITED09/12/2021
Filing Information
Company Number 03585182
Company ID Number 03585182
Date formed 1998-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB704992223  
Last Datalog update: 2024-01-05 05:19:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PHILIP DRURY
Director 2012-07-02
JOHN PAUL STRONNAR
Director 1998-06-22
MATTHEW DAVID WHITE
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL STRONNAR
Company Secretary 1998-06-22 2018-03-02
REBECCA RUBY STRONNAR
Director 1998-06-22 2018-03-02
JOHN COLETTA
Company Secretary 1998-06-22 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DAVID WHITE NEXUS ASSOCIATES (ICT) LIMITED Director 2018-01-23 CURRENT 2004-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01AP01DIRECTOR APPOINTED MRS SAMIENA ISLAM
2022-11-17APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MACDONALD
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MACDONALD
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035851820002
2022-06-27MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27RES01ADOPT ARTICLES 27/06/22
2022-06-07PSC07CESSATION OF FLYWHEEL IT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-06-07PSC02Notification of Kookaburra Technologies Limited as a person with significant control on 2022-06-06
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035851820003
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA FAYE HUNGERFORD
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-09CERTNMCompany name changed teknet solutions LIMITED\certificate issued on 09/12/21
2021-12-08AP01DIRECTOR APPOINTED MR JOHN PETER MACDONALD
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL STRONNAR
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-03-05CH01Director's details changed for Ms Melinda Hungerford on 2021-02-06
2020-12-24AP01DIRECTOR APPOINTED MS MELINDA HUNGERFORD
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP DRURY
2020-06-01PSC05Change of details for Flywheel It Services Limited as a person with significant control on 2020-06-01
2020-06-01CH01Director's details changed for Mr Michael Philip Drury on 2020-06-01
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Suite F31 Moulton Park Business Centre Redhouse Road Moulton Park Northampton Northamptonshire NN3 6AQ
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-11-06AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-04-14AP01DIRECTOR APPOINTED MR MATTHEW DAVID WHITE
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA RUBY STRONNAR
2018-03-27TM02Termination of appointment of John Paul Stronnar on 2018-03-02
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-03-23RES13Resolutions passed:
  • "Agreement" 02/03/2018
  • ADOPT ARTICLES
2018-03-23RES01ADOPT ARTICLES 02/03/2018
2018-03-23SH08Change of share class name or designation
2018-03-23SH10Particulars of variation of rights attached to shares
2018-03-23PSC07CESSATION OF JOHN PAUL STRONNAR AS A PSC
2018-03-23PSC07CESSATION OF REBECCA RUBY STRONNAR AS A PSC
2018-03-22PSC02Notification of Flywheel It Services Limited as a person with significant control on 2018-03-02
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035851820002
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL STRONNAR / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL STRONNAR / 09/03/2018
2018-03-09PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL STRONNAR / 09/03/2018
2018-03-09PSC04PSC'S CHANGE OF PARTICULARS / MRS REBECCA RUBY STRONNAR / 09/03/2018
2018-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PAUL STRONNAR on 2018-03-09
2018-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-16MR05All of the property or undertaking has been released from charge for charge number 1
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11CH01Director's details changed for Mr Michael Philip Drury on 2016-10-01
2016-02-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-11AR0107/02/16 FULL LIST
2015-06-18AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0107/02/15 FULL LIST
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0107/02/14 FULL LIST
2013-05-10AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-05AR0107/02/13 FULL LIST
2012-08-15AP01DIRECTOR APPOINTED MR MICHAEL PHILIP DRURY
2012-03-12AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-10AR0107/02/12 FULL LIST
2011-02-14AR0107/02/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RUBY STRONNAR / 14/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL STRONNAR / 14/02/2011
2011-01-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-23AR0107/02/10 FULL LIST
2009-03-12363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-19AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-04-28353LOCATION OF REGISTER OF MEMBERS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM SUITE F3 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRENN3 6AQ
2008-04-28190LOCATION OF DEBENTURE REGISTER
2007-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/07
2007-02-19363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: UNIT 1 STATION FARM DENTON ROAD HORTON NORTHAMPTON NORTHAMPTONSHIRE NN7 2BG
2005-07-30363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-29363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-29363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 64 CROSS WATERS CLOSE WOOTTON FIELDS NORTHAMPTON NORTHAMPTONSHIRE NN4 6AL
2002-07-01363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-28363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-06-27363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-06-24363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-02-12225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99
1998-07-03288aNEW SECRETARY APPOINTED
1998-07-03288bSECRETARY RESIGNED
1998-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment

Licences & Regulatory approval
We could not find any licences issued to FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
Business rates information was found for FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Northampton Borough Council Offices and Premises SUITE F30/F31/F32 1ST FLOOR MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NN3 6AQ 8,30001-08-14
Offices and Premises SUITES F30/F31/F32/F33, 1ST FLR MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NORTHAMPTON NN3 6RX 11,250
Northampton Borough Council Offices and Premises SUITES F30/F31/F32/F33, 1ST FLR MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NORTHAMPTON NN3 6RX 11,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLYWHEEL IT SERVICES (EAST MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.