Flexible Steel Lacing Co. Limited WEST YORKSHIRE


Founded in 1983, Flexible Steel Lacing, classified under reg no. 01756871 is an active company. Currently registered at Unit 7 Kingsmark Freeway, BD12 7HW, West Yorkshire the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Glen P. and Thomas W.. In addition one secretary - Rhys M. - is with the firm. 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.

Flexible Steel Lacing Co. Limited Address / Contact

Office Address Unit 7 Kingsmark Freeway,
Office Address2 Oakenshaw, Bradford
Town West Yorkshire
Post code BD12 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01756871
Date of Incorporation Wed, 28th Sep 1983
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Rhys M.

Position: Secretary

Appointed: 01 September 2021

Glen P.

Position: Director

Appointed: 01 March 2009

Thomas W.

Position: Director

Appointed: 01 March 2009

James K.

Position: Secretary

Resigned: 01 January 1997

Michael K.

Position: Secretary

Appointed: 01 March 2009

Resigned: 01 September 2021

Matthew M.

Position: Secretary

Appointed: 01 July 2006

Resigned: 01 March 2009

Matthew M.

Position: Director

Appointed: 01 July 2006

Resigned: 01 March 2009

Julie T.

Position: Director

Appointed: 01 December 2001

Resigned: 30 June 2006

Kevin D.

Position: Director

Appointed: 16 November 2001

Resigned: 01 March 2009

Ronald S.

Position: Director

Appointed: 01 November 2001

Resigned: 14 February 2002

Julie T.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 June 2006

Terence P.

Position: Director

Appointed: 01 January 2001

Resigned: 10 April 2002

Leroy M.

Position: Director

Appointed: 06 March 1997

Resigned: 01 October 2004

Richard W.

Position: Director

Appointed: 06 March 1997

Resigned: 30 April 2021

Keith W.

Position: Secretary

Appointed: 10 April 1996

Resigned: 31 March 2001

Alfred G.

Position: Director

Appointed: 10 October 1991

Resigned: 06 March 1997

Peter R.

Position: Director

Appointed: 10 October 1991

Resigned: 01 December 2001

Peter R.

Position: Director

Appointed: 10 October 1991

Resigned: 06 March 1997

Gregory S.

Position: Director

Appointed: 10 October 1991

Resigned: 01 December 2001

James K.

Position: Director

Appointed: 10 October 1991

Resigned: 15 February 2001

Peter K.

Position: Director

Appointed: 10 October 1991

Resigned: 09 March 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 3rd, October 2023
Free Download (25 pages)

Company search

Advertisements