Flexible Lifestyle Employment Company Limited WREXHAM


Flexible Lifestyle Employment Company Limited is a private limited company situated at Oakwood House, Blackwood Business Park Ash Road South, Wrexham Industrial Estate, Wrexham LL13 9UG. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-06-16, this 6-year-old company is run by 1 director.
Director Jordan W., appointed on 04 November 2021.
The company is officially classified as "temporary employment agency activities" (SIC: 78200).
The latest confirmation statement was sent on 2023-10-17 and the deadline for the subsequent filing is 2024-10-31. Additionally, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Flexible Lifestyle Employment Company Limited Address / Contact

Office Address Oakwood House, Blackwood Business Park Ash Road South
Office Address2 Wrexham Industrial Estate
Town Wrexham
Post code LL13 9UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10823546
Date of Incorporation Fri, 16th Jun 2017
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Jordan W.

Position: Director

Appointed: 04 November 2021

Iliana R.

Position: Director

Appointed: 01 December 2022

Resigned: 23 June 2023

Louise M.

Position: Director

Appointed: 17 June 2021

Resigned: 01 December 2022

Michael B.

Position: Director

Appointed: 07 October 2019

Resigned: 23 June 2023

Paul D.

Position: Director

Appointed: 07 October 2019

Resigned: 16 August 2023

James H.

Position: Director

Appointed: 03 September 2018

Resigned: 05 April 2019

Christopher W.

Position: Director

Appointed: 03 September 2018

Resigned: 18 October 2021

Rebecca T.

Position: Director

Appointed: 01 July 2018

Resigned: 17 June 2021

Jane L.

Position: Secretary

Appointed: 16 June 2017

Resigned: 31 December 2018

Paul R.

Position: Director

Appointed: 16 June 2017

Resigned: 29 July 2019

Jolyon B.

Position: Director

Appointed: 16 June 2017

Resigned: 01 July 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Twenty Four Seven Recruitment Services Limited from Wrexham, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. The second entity in the persons with significant control register is Deutsche Post International B.v that put Maastricht, Netherlands as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dhl Supply Chain Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Twenty Four Seven Recruitment Services Limited

Oakwood Houseblackwood Business Park Ash Road Blackwood Business Park Ash Road, South Wrexham Industrial Estate, Wrexham, LL13 9UG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04083397
Notified on 3 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deutsche Post International B.V

7n Pierre De Coubertinweg, 6225 Xt, Maastricht, Netherlands

Legal authority Dutch Corporate Governance Code
Legal form Private Limited Company
Country registered Netherlands
Place registered Netherlands Commercial Register
Registration number 33232511
Notified on 3 September 2018
Ceased on 23 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Dhl Supply Chain Limited

Solstice House 251 Midsummer Boulevard, Milton Keynes, Buckinhamshire, MK9 1EQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00528867
Notified on 16 June 2017
Ceased on 10 July 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 930 442395 381413 83045 350179 521
Current Assets3 112 156769 2211 025 818485 369375 433
Debtors181 714373 840611 988440 019195 912
Net Assets Liabilities2 202 9441 687 1041 599 8361 412 0541 897 435
Other Debtors138 68355 89452 11610 8672 156
Property Plant Equipment 11 2677 5024 3152 006
Other
Accumulated Amortisation Impairment Intangible Assets9 064352 774861 0711 570 9712 525 291
Accumulated Depreciation Impairment Property Plant Equipment 1 6935 4588 64510 954
Additions Other Than Through Business Combinations Intangible Assets 1 672 568890 8631 265 3271 064 472
Additions Other Than Through Business Combinations Property Plant Equipment 12 960   
Amounts Owed By Related Parties 31 28257 597  
Amounts Owed To Group Undertakings457 216157 9471 000 0001 000 000500 000
Average Number Employees During Period2904699
Balances Amounts Owed To Related Parties 208 99667 3951 140 335506 402
Corporation Tax Payable229 526    
Corporation Tax Recoverable 286 664502 275229 77990 417
Creditors1 294 478528 9821 287 7071 487 281982 802
Deferred Tax Asset Debtors1 517    
Dividends Paid On Shares385 2661 714 124   
Fixed Assets385 2661 725 3912 104 1922 656 4322 764 275
Future Minimum Lease Payments Under Non-cancellable Operating Leases 20 4005 8519683 366
Income From Related Parties6 883 000826 185857 9541 110 5091 700 515
Increase From Amortisation Charge For Year Intangible Assets 343 710508 297709 900954 320
Increase From Depreciation Charge For Year Property Plant Equipment 1 6933 7653 1872 309
Intangible Assets385 2661 714 1242 096 6902 652 1172 762 269
Intangible Assets Gross Cost394 3302 066 8982 957 7614 223 0885 287 560
Net Current Assets Liabilities1 817 678240 239-261 889-1 001 912-607 369
Other Creditors289 85658 33380 66037 91883 040
Other Taxation Social Security Payable12 56514 62512 20025 80649 892
Payments To Related Parties332 000504 892413 933190 60157 885
Property Plant Equipment Gross Cost 12 96012 96012 960 
Provisions For Liabilities Balance Sheet Subtotal 278 526242 467242 466259 471
Total Assets Less Current Liabilities2 202 9441 965 6301 842 3031 654 5202 156 906
Trade Creditors Trade Payables305 315298 077194 847423 557349 870
Trade Debtors Trade Receivables41 514  199 373103 339

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Mon, 26th Jun 2023
filed on: 3rd, November 2023
Free Download (2 pages)

Company search