Flex-r Limited SHEFFIELD


Flex-r started in year 2000 as Private Limited Company with registration number 03984573. The Flex-r company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Sheffield at Adsetts House 16 Europa View. Postal code: S9 1XH. Since 2001-06-19 Flex-r Limited is no longer carrying the name Rubberbond Roofing Systems.

The company has 3 directors, namely Andrew W., Ian J. and Christopher L.. Of them, Ian J., Christopher L. have been with the company the longest, being appointed on 1 May 2015 and Andrew W. has been with the company for the least time - from 24 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flex-r Limited Address / Contact

Office Address Adsetts House 16 Europa View
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984573
Date of Incorporation Wed, 3rd May 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Andrew W.

Position: Director

Appointed: 24 February 2022

Ian J.

Position: Director

Appointed: 01 May 2015

Christopher L.

Position: Director

Appointed: 01 May 2015

Anthony W.

Position: Director

Appointed: 31 March 2021

Resigned: 24 February 2022

Kulbinder D.

Position: Director

Appointed: 18 October 2019

Resigned: 31 March 2021

Kulbinder D.

Position: Secretary

Appointed: 18 October 2019

Resigned: 31 March 2021

Richard M.

Position: Secretary

Appointed: 01 May 2015

Resigned: 18 October 2019

Richard M.

Position: Director

Appointed: 01 May 2015

Resigned: 18 October 2019

Gillian R.

Position: Director

Appointed: 01 May 2015

Resigned: 01 July 2016

Gillian R.

Position: Director

Appointed: 09 June 2008

Resigned: 01 May 2015

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2000

Resigned: 03 May 2000

Charles R.

Position: Director

Appointed: 03 May 2000

Resigned: 01 May 2015

Commercial Secretariat Limited

Position: Corporate Secretary

Appointed: 03 May 2000

Resigned: 01 May 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Sig Trading Limited from Sheffield, United Kingdom. This PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Sig Trading Limited that put Sheffield, England as the official address. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sig Trading Limited

Hillsborough Works Langsett Road, Sheffield, South Yorkshire, S6 2LW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01451007
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sig Trading Limited

Hillsborough Works Langsett Road, Sheffield, S6 2LW, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered England & Wales
Registration number 01451007
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rubberbond Roofing Systems June 19, 2001
Airdell Roofing Systems June 26, 2000
Triumph Roofing Systems June 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312017-12-312018-12-31
Net Worth762 8341 016 0391 317 2611 592 5303 689 177100100
Balance Sheet
Cash Bank In Hand251 087685 572559 364314 9271 414 908  
Current Assets1 251 3152 240 1242 261 3023 046 6214 530 209100100
Debtors389 700614 240850 2711 019 0581 216 497100100
Net Assets Liabilities Including Pension Asset Liability762 8341 016 0391 317 2611 592 5303 689 177  
Stocks Inventory610 528940 312851 6671 712 6361 898 804  
Tangible Fixed Assets80 62547 38395 484163 979142 923  
Reserves/Capital
Called Up Share Capital100100100100100100100
Profit Loss Account Reserve762 7341 015 9391 317 1611 592 4303 689 077  
Shareholder Funds762 8341 016 0391 317 2611 592 5303 689 177100100
Other
Administrative Expenses   2 145 319   
Corporation Tax Due Within One Year   462 679323 852  
Cost Sales   4 308 347   
Creditors Due Within One Year562 1921 271 4681 035 4501 602 191969 851  
Debtors Due Within One Year   1 019 0581 216 497  
Depreciation Tangible Fixed Assets Expense   94 925105 556  
Difference Between Accumulated Depreciation Amortisation Capital Allowances   15 87914 104  
Gain Loss From Disposal Fixed Assets   3 628   
Gross Profit Loss   3 244 797   
Net Current Assets Liabilities689 123968 6561 225 8521 444 4303 560 358100100
Number Shares Allotted 1001001004 736 4 736
Operating Profit Loss   1 099 478   
Other Creditors Due Within One Year    585  
Other Interest Receivable Similar Income   274   
Other Taxation Social Security Within One Year   123 749244 293  
Par Value Share 1110 0
Pension Costs   5 729   
Profit Loss For Period   625 269   
Profit Loss On Ordinary Activities Before Tax   1 099 752   
Provisions For Liabilities Charges6 914 4 07515 87914 104  
Share Capital Allotted Called Up Paid   100474747
Tangible Fixed Assets Additions 1 514134 077173 989136 896  
Tangible Fixed Assets Cost Or Valuation149 709151 223285 300425 463396 062  
Tangible Fixed Assets Depreciation69 084103 840189 816261 484253 139  
Tangible Fixed Assets Depreciation Charged In Period 34 75685 97694 92549 899  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   23 25789 051  
Tangible Fixed Assets Disposals   33 826162 801  
Tax On Profit Or Loss On Ordinary Activities   474 483   
Total Assets Less Current Liabilities769 7481 016 0391 321 3361 608 4093 703 281100100
Trade Creditors Within One Year   350 667107 791  
Turnover Gross Operating Revenue   7 553 144   
U K Current Corporation Tax   462 679   
U K Deferred Tax   11 804   
Value Shares Allotted100100100100   
Director Remuneration Benefits Excluding Payments To Third Parties   87 10267 415  
Net Assets Liability Excluding Pension Asset Liability     100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 4th, August 2023
Free Download (10 pages)

Company search

Advertisements