Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEXO GRAVURE SERVICE LTD
Company Information for

FLEXO GRAVURE SERVICE LTD

Suite 1 Aireside House, Royd Ings Avenue, Keighley, WEST YORKSHIRE, BD21 4BZ,
Company Registration Number
04106971
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flexo Gravure Service Ltd
FLEXO GRAVURE SERVICE LTD was founded on 2000-11-13 and has its registered office in Keighley. The organisation's status is listed as "Active - Proposal to Strike off". Flexo Gravure Service Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLEXO GRAVURE SERVICE LTD
 
Legal Registered Office
Suite 1 Aireside House
Royd Ings Avenue
Keighley
WEST YORKSHIRE
BD21 4BZ
Other companies in LA2
 
Filing Information
Company Number 04106971
Company ID Number 04106971
Date formed 2000-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB768039890  
Last Datalog update: 2023-12-20 08:28:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXO GRAVURE SERVICE LTD
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 FLEXO GRAVURE SERVICE LTD

Current Directors
Officer Role Date Appointed
GRAHAM JOHN HODGSON
Company Secretary 2008-10-26
GRAHAM JOHN HODGSON
Director 2000-11-13
BRIAN LESLIE JONES
Director 2000-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL PARKER
Company Secretary 2000-11-13 2008-06-30
STEPHEN PAUL PARKER
Director 2000-11-13 2008-06-30
COUNTRYWIDE COMPANY SECRETARIES LTD
Nominated Secretary 2000-11-13 2000-11-13
COUNTRYWIDE COMPANY DIRECTORS LTD
Nominated Director 2000-11-13 2000-11-13

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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2022-11-14CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Enterprise House 56-58 Main Street Bentham Lancaster LA2 7HY
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0127/10/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0127/10/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0127/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0127/10/12 ANNUAL RETURN FULL LIST
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/12 FROM Langdales Accountants Ltd 56-58 Main Street High Bentham, Lancaster Lancs LA2 7HY
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20RES13SECTION 175 CONFLICT OF INTEREST 14/03/2012
2012-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 conflict of interest 14/03/2012
  • Resolution of Memorandum and/or Articles of Association
2012-03-20CC04Statement of company's objects
2011-11-17AR0127/10/11 ANNUAL RETURN FULL LIST
2011-11-17CH01Director's details changed for Graham John Hodgson on 2011-10-26
2011-11-17CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM JOHN HODGSON on 2011-10-26
2011-08-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0127/10/10 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27SH03Purchase of own shares
2010-07-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-22AR0127/10/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE JONES / 27/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HODGSON / 27/10/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2009-01-12288aSECRETARY APPOINTED GRAHAM HODGSON
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY STEPHEN PARKER
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PARKER
2007-11-27363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27190LOCATION OF DEBENTURE REGISTER
2007-11-27353LOCATION OF REGISTER OF MEMBERS
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: LANGDALE BCS LIMITED ENTERPRISE HOUSE 56-68 MAIN STREET HIGH BENTHAM LANCASTER LA2 7HY
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/04
2004-12-13363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-07363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-26363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-12-31225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-03-05288bSECRETARY RESIGNED
2001-03-05288bDIRECTOR RESIGNED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLEXO GRAVURE SERVICE LTD 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 FLEXO GRAVURE SERVICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEXO GRAVURE SERVICE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 63,299
Creditors Due Within One Year 2011-12-31 £ 226,803

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FLEXO GRAVURE SERVICE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 17,911
Cash Bank In Hand 2011-12-31 £ 348,323
Current Assets 2012-12-31 £ 20,921
Current Assets 2011-12-31 £ 411,863
Debtors 2012-12-31 £ 3,010
Debtors 2011-12-31 £ 63,540
Fixed Assets 2012-12-31 £ 183,512
Fixed Assets 2011-12-31 £ 211,825
Shareholder Funds 2012-12-31 £ 141,134
Shareholder Funds 2011-12-31 £ 396,885
Tangible Fixed Assets 2012-12-31 £ 26,012
Tangible Fixed Assets 2011-12-31 £ 31,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLEXO GRAVURE SERVICE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXO GRAVURE SERVICE LTD
Trademarks
We have not found any records of FLEXO GRAVURE SERVICE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXO GRAVURE SERVICE LTD. 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 (18129 - Printing n.e.c.) as FLEXO GRAVURE SERVICE LTD are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where FLEXO GRAVURE SERVICE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXO GRAVURE SERVICE LTD 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 FLEXO GRAVURE SERVICE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4