Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEXICON INDUSTRIAL SUPPLIES LIMITED
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 Overview

About Flexicon Industrial Supplies Ltd
FLEXICON INDUSTRIAL SUPPLIES LIMITED was founded on 2010-02-16 and has its registered office in London. The organisation's status is listed as "Active". Flexicon Industrial Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLEXICON INDUSTRIAL SUPPLIES LIMITED
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in CH60
 
Filing Information
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 GB482571626  
Last Datalog update: 2024-03-06 08:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXICON INDUSTRIAL SUPPLIES 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 FLEXICON INDUSTRIAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRYCE
Director 2011-10-20
MARY BRYCE
Director 2010-02-16
RICHARD JAMES DAVIES
Director 2018-06-04
CHRISTOPHER FRANK FORD
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DKB MANAGEMENT (UK) LIMITED
Director 2011-10-17 2015-01-15
JOHN BRYCE
Director 2010-02-16 2011-10-18
JOHN BRYCE
Director 2010-02-16 2010-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES DAVIES HENRY GALLACHER LIMITED Director 2018-06-15 CURRENT 1965-08-24 Active
RICHARD JAMES DAVIES MILLENNIUM COUPLING COMPANY LTD Director 2018-06-04 CURRENT 2000-07-04 Active
RICHARD JAMES DAVIES CENTURY HOSE & COUPLINGS LTD Director 2018-06-04 CURRENT 2006-07-10 Active
RICHARD JAMES DAVIES INTEGRAFLEX LTD Director 2018-06-04 CURRENT 2008-11-05 Active
RICHARD JAMES DAVIES MILLENNIUM ENGINEERING (2012) LTD. Director 2018-06-04 CURRENT 2012-04-25 Active
RICHARD JAMES DAVIES INDUSTRIAL HOSE & PIPE FITTINGS LIMITED Director 2018-06-04 CURRENT 1958-01-06 Active
RICHARD JAMES DAVIES INTEGRAFLEX (YORKSHIRE) LTD Director 2018-06-04 CURRENT 2012-02-09 Active - Proposal to Strike off
RICHARD JAMES DAVIES CENTURY AUTOSPORT LTD Director 2018-03-19 CURRENT 2014-06-19 Active
RICHARD JAMES DAVIES EXETER HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1986-03-03 Active
RICHARD JAMES DAVIES WEST CORNWALL HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1992-01-13 Active
RICHARD JAMES DAVIES SOMERSET HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1993-07-14 Active
RICHARD JAMES DAVIES PRESSURELINES HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 2004-07-13 Active
RICHARD JAMES DAVIES NORTHERN HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 2015-02-05 Active
RICHARD JAMES DAVIES PEARSON HOSE & HYDRAULICS LIMITED Director 2018-01-24 CURRENT 1999-05-18 Active
RICHARD JAMES DAVIES FERSCHL HOLDINGS LIMITED Director 2018-01-24 CURRENT 2008-02-18 Liquidation
RICHARD JAMES DAVIES R&G INVESTMENTS LIMITED Director 2018-01-12 CURRENT 2016-05-18 Active
RICHARD JAMES DAVIES RUBBERFAST LIMITED Director 2018-01-12 CURRENT 1983-02-01 Active
RICHARD JAMES DAVIES HYDRAULIC MEGASTORE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
RICHARD JAMES DAVIES ONE STOP FLUID POWER LTD Director 2017-10-26 CURRENT 2004-05-05 Active
RICHARD JAMES DAVIES R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED Director 2017-09-29 CURRENT 1964-06-15 Active
RICHARD JAMES DAVIES R&G FLUID POWER GROUP LIMITED Director 2017-07-07 CURRENT 2016-09-30 Active
CHRISTOPHER FRANK FORD HENRY GALLACHER LIMITED Director 2018-06-15 CURRENT 1965-08-24 Active
CHRISTOPHER FRANK FORD EXETER HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1986-03-03 Active
CHRISTOPHER FRANK FORD WEST CORNWALL HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1992-01-13 Active
CHRISTOPHER FRANK FORD SOMERSET HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1993-07-14 Active
CHRISTOPHER FRANK FORD NORTH DEVON HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 1990-02-19 Active
CHRISTOPHER FRANK FORD PRESSURELINES HOSE & HYDRAULICS LIMITED Director 2018-02-19 CURRENT 2004-07-13 Active
CHRISTOPHER FRANK FORD R&G INVESTMENTS LIMITED Director 2018-01-12 CURRENT 2016-05-18 Active
CHRISTOPHER FRANK FORD HYDRAULIC MEGASTORE LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
CHRISTOPHER FRANK FORD ONE STOP FLUID POWER LTD Director 2017-10-26 CURRENT 2004-05-05 Active
CHRISTOPHER FRANK FORD R&G FLUID POWER GROUP LIMITED Director 2016-12-16 CURRENT 2016-09-30 Active
CHRISTOPHER FRANK FORD INTEGRAFLEX LTD Director 2016-10-06 CURRENT 2008-11-05 Active
CHRISTOPHER FRANK FORD INTEGRAFLEX (YORKSHIRE) LTD Director 2016-10-06 CURRENT 2012-02-09 Active - Proposal to Strike off
CHRISTOPHER FRANK FORD MILLENNIUM COUPLINGS EXPORT LTD Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2015-03-10
CHRISTOPHER FRANK FORD CENTURY HOSE & COUPLINGS LTD Director 2006-07-10 CURRENT 2006-07-10 Active
CHRISTOPHER FRANK FORD MILLENNIUM COUPLING COMPANY LTD Director 2000-07-04 CURRENT 2000-07-04 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
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-11Audit exemption subsidiary accounts made up to 2022-09-30
2023-02-17CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-10-03AP01DIRECTOR APPOINTED MR ALESSANDRO LALA
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08Current accounting period shortened from 31/12/22 TO 30/09/22
2022-09-08AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071594630001
2022-04-08AP03Appointment of John Morrison as company secretary on 2022-04-06
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England
2022-04-08AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANK FORD
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06CH01Director's details changed for Mr Christopher Frank Ford on 2018-06-01
2018-06-04AP01DIRECTOR APPOINTED MR RICHARD JAMES DAVIES
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE
2017-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 103
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 071594630002
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071594630001
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 103
2016-03-22AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-10AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-06-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 103
2015-02-23AR0116/02/15 ANNUAL RETURN FULL LIST
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DKB MANAGEMENT (UK) LIMITED
2014-07-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 103
2014-03-21AR0116/02/14 ANNUAL RETURN FULL LIST
2013-05-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0116/02/13 ANNUAL RETURN FULL LIST
2012-07-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0116/02/12 FULL LIST
2011-11-02AP01DIRECTOR APPOINTED MR JOHN BRYCE
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE
2011-10-27AP02CORPORATE DIRECTOR APPOINTED DKB MANAGEMENT (UK) LIMITED
2011-05-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-01AR0116/02/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BRYCE / 01/03/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYCE / 16/02/2011
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE
2010-04-23AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to FLEXICON INDUSTRIAL SUPPLIES 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 FLEXICON INDUSTRIAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FLEXICON INDUSTRIAL SUPPLIES LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 FLEXICON INDUSTRIAL SUPPLIES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FLEXICON INDUSTRIAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXICON INDUSTRIAL SUPPLIES LIMITED
Trademarks
We have not found any records of FLEXICON INDUSTRIAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXICON INDUSTRIAL SUPPLIES 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as FLEXICON INDUSTRIAL SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEXICON INDUSTRIAL SUPPLIES LIMITED 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.
Import/Export of Goods
Goods imported/exported by FLEXICON INDUSTRIAL SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-12-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-10-0073012000Angles, shapes and sections, of iron or steel, welded
2018-10-0073012000Angles, shapes and sections, of iron or steel, welded
2018-08-0073012000Angles, shapes and sections, of iron or steel, welded
2018-02-0087089997Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXICON INDUSTRIAL SUPPLIES 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 FLEXICON INDUSTRIAL SUPPLIES 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.