Flexcrete Technologies Limited SLOUGH


Founded in 2005, Flexcrete Technologies, classified under reg no. 05401028 is an active company. Currently registered at The Akzonobel Building SL2 5DS, Slough the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 14th April 2005 Flexcrete Technologies Limited is no longer carrying the name Brabco 513.

The firm has 3 directors, namely Olimpio S., Paul W. and Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 31 March 2022 and Olimpio S. has been with the company for the least time - from 7 August 2023. At the moment 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.

Flexcrete Technologies Limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05401028
Date of Incorporation Tue, 22nd Mar 2005
Industry Manufacture of mortars
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Olimpio S.

Position: Director

Appointed: 07 August 2023

Paul W.

Position: Director

Appointed: 01 April 2023

Richard S.

Position: Director

Appointed: 31 March 2022

Patrick L.

Position: Director

Appointed: 25 April 2022

Resigned: 30 June 2023

James M.

Position: Director

Appointed: 06 February 2018

Resigned: 19 July 2023

Mark B.

Position: Director

Appointed: 11 September 2017

Resigned: 01 May 2018

Sarah G.

Position: Director

Appointed: 30 June 2017

Resigned: 31 December 2017

Nigel A.

Position: Director

Appointed: 30 June 2017

Resigned: 31 March 2023

Mauricio B.

Position: Director

Appointed: 30 June 2017

Resigned: 30 September 2017

David W.

Position: Director

Appointed: 30 June 2017

Resigned: 01 July 2022

Lynette C.

Position: Secretary

Appointed: 30 June 2017

Resigned: 31 May 2018

Brabners Secretaries Limited

Position: Secretary

Appointed: 22 March 2005

Resigned: 22 March 2005

Christopher L.

Position: Secretary

Appointed: 22 March 2005

Resigned: 30 June 2017

Christopher L.

Position: Director

Appointed: 22 March 2005

Resigned: 30 June 2017

William J.

Position: Director

Appointed: 22 March 2005

Resigned: 30 June 2017

Brabners Directors Limited

Position: Director

Appointed: 22 March 2005

Resigned: 22 March 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is International Paint Limited from Slough, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is William J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

International Paint Limited

The Akzonobel Building Wexham Road, Slough, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 63604
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William J.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher L.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Brabco 513 April 14, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, January 2024
Free Download (30 pages)

Company search

Advertisements