Company Information for FLEXICON INDUSTRIAL SUPPLIES LIMITED
10-11 CHARTERHOUSE SQUARE, CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
|
Company Registration Number
07159463
Private Limited Company
Active |
Company Name | |
---|---|
FLEXICON INDUSTRIAL SUPPLIES LIMITED | |
Legal Registered Office | |
10-11 CHARTERHOUSE SQUARE CHARTERHOUSE SQUARE LONDON EC1M 6EE Other companies in CH60 | |
Company Number | 07159463 | |
---|---|---|
Company ID Number | 07159463 | |
Date formed | 2010-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 08:17:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BRYCE |
||
MARY BRYCE |
||
RICHARD JAMES DAVIES |
||
CHRISTOPHER FRANK FORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DKB MANAGEMENT (UK) LIMITED |
Director | ||
JOHN BRYCE |
Director | ||
JOHN BRYCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENRY GALLACHER LIMITED | Director | 2018-06-15 | CURRENT | 1965-08-24 | Active | |
MILLENNIUM COUPLING COMPANY LTD | Director | 2018-06-04 | CURRENT | 2000-07-04 | Active | |
CENTURY HOSE & COUPLINGS LTD | Director | 2018-06-04 | CURRENT | 2006-07-10 | Active | |
INTEGRAFLEX LTD | Director | 2018-06-04 | CURRENT | 2008-11-05 | Active | |
MILLENNIUM ENGINEERING (2012) LTD. | Director | 2018-06-04 | CURRENT | 2012-04-25 | Active | |
INDUSTRIAL HOSE & PIPE FITTINGS LIMITED | Director | 2018-06-04 | CURRENT | 1958-01-06 | Active | |
INTEGRAFLEX (YORKSHIRE) LTD | Director | 2018-06-04 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
CENTURY AUTOSPORT LTD | Director | 2018-03-19 | CURRENT | 2014-06-19 | Active | |
EXETER HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1986-03-03 | Active | |
WEST CORNWALL HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1992-01-13 | Active | |
SOMERSET HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1993-07-14 | Active | |
PRESSURELINES HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 2004-07-13 | Active | |
NORTHERN HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 2015-02-05 | Active | |
PEARSON HOSE & HYDRAULICS LIMITED | Director | 2018-01-24 | CURRENT | 1999-05-18 | Active | |
FERSCHL HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2008-02-18 | Liquidation | |
R&G INVESTMENTS LIMITED | Director | 2018-01-12 | CURRENT | 2016-05-18 | Active | |
RUBBERFAST LIMITED | Director | 2018-01-12 | CURRENT | 1983-02-01 | Active | |
HYDRAULIC MEGASTORE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
ONE STOP FLUID POWER LTD | Director | 2017-10-26 | CURRENT | 2004-05-05 | Active | |
R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED | Director | 2017-09-29 | CURRENT | 1964-06-15 | Active | |
R&G FLUID POWER GROUP LIMITED | Director | 2017-07-07 | CURRENT | 2016-09-30 | Active | |
HENRY GALLACHER LIMITED | Director | 2018-06-15 | CURRENT | 1965-08-24 | Active | |
EXETER HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1986-03-03 | Active | |
WEST CORNWALL HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1992-01-13 | Active | |
SOMERSET HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1993-07-14 | Active | |
NORTH DEVON HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 1990-02-19 | Active | |
PRESSURELINES HOSE & HYDRAULICS LIMITED | Director | 2018-02-19 | CURRENT | 2004-07-13 | Active | |
R&G INVESTMENTS LIMITED | Director | 2018-01-12 | CURRENT | 2016-05-18 | Active | |
HYDRAULIC MEGASTORE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
ONE STOP FLUID POWER LTD | Director | 2017-10-26 | CURRENT | 2004-05-05 | Active | |
R&G FLUID POWER GROUP LIMITED | Director | 2016-12-16 | CURRENT | 2016-09-30 | Active | |
INTEGRAFLEX LTD | Director | 2016-10-06 | CURRENT | 2008-11-05 | Active | |
INTEGRAFLEX (YORKSHIRE) LTD | Director | 2016-10-06 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
MILLENNIUM COUPLINGS EXPORT LTD | Director | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2015-03-10 | |
CENTURY HOSE & COUPLINGS LTD | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
MILLENNIUM COUPLING COMPANY LTD | Director | 2000-07-04 | CURRENT | 2000-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | ||
DIRECTOR APPOINTED MR ALESSANDRO LALA | ||
AP01 | DIRECTOR APPOINTED MR ALESSANDRO LALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Current accounting period shortened from 31/12/22 TO 30/09/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071594630001 | |
AP03 | Appointment of John Morrison as company secretary on 2022-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/22 FROM 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England | |
AP01 | DIRECTOR APPOINTED MRS BARBARA GIBBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK FORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Christopher Frank Ford on 2018-06-01 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071594630002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071594630001 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DKB MANAGEMENT (UK) LIMITED | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN BRYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE | |
AP02 | CORPORATE DIRECTOR APPOINTED DKB MANAGEMENT (UK) LIMITED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BRYCE / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYCE / 16/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-03-31 | £ 64,176 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 71,263 |
Creditors Due Within One Year | 2013-03-31 | £ 286,717 |
Creditors Due Within One Year | 2012-03-31 | £ 241,572 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,057 |
Provisions For Liabilities Charges | 2012-03-31 | £ 8,154 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 FLEXICON INDUSTRIAL SUPPLIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 23,317 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 15,657 |
Current Assets | 2013-03-31 | £ 389,261 |
Current Assets | 2012-03-31 | £ 288,276 |
Debtors | 2013-03-31 | £ 237,148 |
Debtors | 2012-03-31 | £ 196,611 |
Fixed Assets | 2013-03-31 | £ 106,087 |
Fixed Assets | 2012-03-31 | £ 120,132 |
Secured Debts | 2013-03-31 | £ 21,263 |
Secured Debts | 2012-03-31 | £ 28,350 |
Shareholder Funds | 2013-03-31 | £ 137,398 |
Shareholder Funds | 2012-03-31 | £ 87,419 |
Stocks Inventory | 2013-03-31 | £ 128,796 |
Stocks Inventory | 2012-03-31 | £ 76,008 |
Tangible Fixed Assets | 2013-03-31 | £ 36,087 |
Tangible Fixed Assets | 2012-03-31 | £ 40,132 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as FLEXICON INDUSTRIAL SUPPLIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | |||
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | |||
73012000 | Angles, shapes and sections, of iron or steel, welded | |||
73012000 | Angles, shapes and sections, of iron or steel, welded | |||
73012000 | Angles, shapes and sections, of iron or steel, welded | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |