Flexigasuk Limited NEWBURY


Flexigasuk Limited is a private limited company registered at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury RG14 1QL. Its net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-06-08, this 6-year-old company is run by 3 directors.
Director Andrew V., appointed on 29 August 2018. Director Richard W., appointed on 08 June 2017. Director Declan J., appointed on 08 June 2017.
The company is categorised as "wholesale of hardware, plumbing and heating equipment and supplies" (SIC code: 46740).
The last confirmation statement was filed on 2021-05-11 and the date for the next filing is 2022-05-25. Likewise, the statutory accounts were filed on 31 March 2020 and the next filing should be sent on 31 March 2022.

Flexigasuk Limited Address / Contact

Office Address C/o Harveys Insolvency & Turnaround Ltd
Office Address2 2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10810030
Date of Incorporation Thu, 8th Jun 2017
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 7 years old
Account next due date Thu, 31st Mar 2022 (757 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 25th May 2022 (2022-05-25)
Last confirmation statement dated Tue, 11th May 2021

Company staff

Andrew V.

Position: Director

Appointed: 29 August 2018

Richard W.

Position: Director

Appointed: 08 June 2017

Declan J.

Position: Director

Appointed: 08 June 2017

People with significant control

Merus Group Limited

Unit 1 London Road South, Poynton, Stockport, SK12 1LQ, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 10774751
Notified on 26 July 2018
Nature of control: 25-50% shares

Richard W.

Notified on 8 June 2017
Ceased on 26 July 2018
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Fyffes Pen Holdings Ltd

Ebenezer House Ryecroft, Newcastle, ST5 2BE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10838949
Notified on 26 July 2018
Ceased on 26 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302019-03-312020-03-31
Balance Sheet
Cash Bank On Hand1 0004612 107
Current Assets1 000260 08649 710
Debtors1 000156 95947 603
Other Debtors1 0001 19332 168
Property Plant Equipment 9950
Total Inventories 102 666 
Net Assets Liabilities1 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment 5099
Amounts Owed To Group Undertakings 142 925260 682
Average Number Employees During Period133
Creditors 436 935315 923
Increase From Depreciation Charge For Year Property Plant Equipment 5049
Net Current Assets Liabilities1 000-176 849-266 213
Nominal Value Shares Issued Specific Share Issue 1 
Number Shares Issued Fully Paid 51 000 
Number Shares Issued Specific Share Issue 50 000 
Other Creditors 248 58255 241
Other Remaining Borrowings 200 201 
Other Taxation Social Security Payable 21 495 
Par Value Share11 
Property Plant Equipment Gross Cost 149 
Total Additions Including From Business Combinations Property Plant Equipment 149 
Total Assets Less Current Liabilities1 000-176 750-266 163
Trade Creditors Trade Payables 23 933 
Trade Debtors Trade Receivables 155 76615 435
Number Shares Allotted1 000  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Unit 1 Armcon Business Park London Road South Poynton SK12 1LQ United Kingdom on 9th June 2022 to 2 Old Bath Road Newbury Berkshire RG14 1QL
filed on: 9th, June 2022
Free Download (2 pages)

Company search