Flextronics Uk Limited WARRINGTON


Flextronics Uk started in year 1993 as Private Limited Company with registration number 02843090. The Flextronics Uk company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Warrington at Stretton Green Distribution Centre. Postal code: WA4 4TQ. Since 2008/11/10 Flextronics Uk Limited is no longer carrying the name Solectron Uk.

Currently there are 2 directors in the the firm, namely David S. and Micheal M.. In addition one secretary - Angela B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flextronics Uk Limited Address / Contact

Office Address Stretton Green Distribution Centre
Office Address2 Langford Way
Town Warrington
Post code WA4 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843090
Date of Incorporation Fri, 6th Aug 1993
Industry Activities of head offices
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

David S.

Position: Director

Appointed: 15 March 2021

Angela B.

Position: Secretary

Appointed: 15 March 2021

Micheal M.

Position: Director

Appointed: 01 March 2018

David S.

Position: Secretary

Appointed: 30 July 2013

Resigned: 15 March 2021

Stephanie S.

Position: Director

Appointed: 14 December 2012

Resigned: 15 March 2021

Stephanie S.

Position: Secretary

Appointed: 01 June 2011

Resigned: 30 July 2013

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 June 2008

Resigned: 01 June 2011

Fergus M.

Position: Director

Appointed: 07 May 2008

Resigned: 14 December 2012

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 17 October 2007

Resigned: 01 June 2008

Carrie S.

Position: Director

Appointed: 01 October 2007

Resigned: 07 May 2008

Richard F.

Position: Director

Appointed: 01 October 2007

Resigned: 28 February 2018

Edmund J.

Position: Director

Appointed: 01 October 2007

Resigned: 31 December 2015

Alfred F.

Position: Director

Appointed: 01 October 2007

Resigned: 07 May 2008

Sophie A.

Position: Secretary

Appointed: 01 August 2005

Resigned: 16 August 2007

Warren L.

Position: Director

Appointed: 02 February 2004

Resigned: 01 October 2007

Kevin M.

Position: Secretary

Appointed: 02 February 2004

Resigned: 01 August 2005

Perry H.

Position: Director

Appointed: 02 February 2004

Resigned: 01 October 2007

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 25 February 2002

Resigned: 17 October 2007

Robert A.

Position: Director

Appointed: 25 February 2002

Resigned: 02 February 2004

William M.

Position: Director

Appointed: 25 February 2002

Resigned: 03 February 2003

Ajay S.

Position: Director

Appointed: 24 August 2001

Resigned: 25 February 2002

Paul O.

Position: Secretary

Appointed: 24 August 2001

Resigned: 02 February 2004

David K.

Position: Director

Appointed: 24 August 2001

Resigned: 25 February 2002

Charles S.

Position: Secretary

Appointed: 09 October 1998

Resigned: 27 July 1999

Iain M.

Position: Director

Appointed: 01 October 1998

Resigned: 24 August 2001

Lata K.

Position: Director

Appointed: 26 May 1995

Resigned: 24 August 2001

Lyndsay B.

Position: Secretary

Appointed: 15 January 1994

Resigned: 09 October 1998

Lata K.

Position: Secretary

Appointed: 30 September 1993

Resigned: 15 January 1994

Lata K.

Position: Director

Appointed: 30 September 1993

Resigned: 15 January 1994

Geeta K.

Position: Director

Appointed: 13 September 1993

Resigned: 09 October 1998

Prosperkeen Limited

Position: Secretary

Appointed: 13 September 1993

Resigned: 30 September 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 06 August 1993

Resigned: 13 September 1993

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1993

Resigned: 13 September 1993

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats identified, there is David S. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Micheal M. This PSC and has 25-50% voting rights. Moving on, there is Stephanie S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

David S.

Notified on 15 March 2021
Nature of control: 25-50% voting rights

Micheal M.

Notified on 1 March 2018
Nature of control: 25-50% voting rights

Stephanie S.

Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control: 25-50% voting rights

Flex Ltd

2 Changi South Lane, Singapore, 486123, Singapore

Legal authority Singapore
Legal form Limited Company
Country registered Singapore
Place registered Singapore Registry
Registration number 199002645h
Notified on 6 June 2016
Ceased on 26 November 2019
Nature of control: 75,01-100% shares

Richard F.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights

Company previous names

Solectron Uk November 10, 2008
Smart Modular Technologies (u.k.) February 15, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 24th, October 2023
Free Download (9 pages)

Company search

Advertisements