Flex Quality Services Ltd BELVEDERE


Flex Quality Services Ltd is a private limited company situated at 7 Poppy Close, Belvedere DA17 6GN. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-10-20, this 6-year-old company is run by 2 directors.
Director Joel A., appointed on 05 April 2021. Director Darshan B., appointed on 04 January 2018.
The company is officially classified as "management of real estate on a fee or contract basis" (SIC code: 68320), "other service activities not elsewhere classified" (SIC code: 96090).
The latest confirmation statement was sent on 2021-04-16 and the deadline for the next filing is 2022-04-30. Likewise, the accounts were filed on 31 October 2019 and the next filing is due on 31 July 2021.

Flex Quality Services Ltd Address / Contact

Office Address 7 Poppy Close
Town Belvedere
Post code DA17 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11023019
Date of Incorporation Fri, 20th Oct 2017
Industry Management of real estate on a fee or contract basis
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 7 years old
Account next due date Sat, 31st Jul 2021 (1005 days after)
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Sat, 30th Apr 2022 (2022-04-30)
Last confirmation statement dated Fri, 16th Apr 2021

Company staff

Joel A.

Position: Director

Appointed: 05 April 2021

Darshan B.

Position: Director

Appointed: 04 January 2018

Harriet T.

Position: Director

Appointed: 20 October 2017

Resigned: 04 January 2018

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Darshan B. This PSC. The second one in the PSC register is Harriet T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Darshan B.

Notified on 4 January 2018
Nature of control: right to appoint and remove directors

Harriet T.

Notified on 20 October 2017
Ceased on 4 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-31
Balance Sheet
Cash Bank On Hand100850
Current Assets 2 926
Debtors 2 076
Net Assets Liabilities1001 944
Other
Average Number Employees During Period 1
Creditors 982
Net Current Assets Liabilities 1 944
Taxation Social Security Payable 982
Trade Debtors Trade Receivables 2 076
Number Shares Allotted100 
Par Value Share1 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
Free Download

Company search