Fleximize Limited IPSWICH


Fleximize started in year 2010 as Private Limited Company with registration number 07117447. The Fleximize company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Ipswich at Holbrook House. Postal code: IP3 0AH. Since Wed, 18th Sep 2013 Fleximize Limited is no longer carrying the name C G Global.

The firm has 2 directors, namely Peter T., Daniel O.. Of them, Daniel O. has been with the company the longest, being appointed on 9 January 2015 and Peter T. has been with the company for the least time - from 19 September 2016. As of 30 April 2024, there were 7 ex directors - Nimesh K., Robert M. and others listed below. There were no ex secretaries.

Fleximize Limited Address / Contact

Office Address Holbrook House
Office Address2 51 John Street
Town Ipswich
Post code IP3 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07117447
Date of Incorporation Wed, 6th Jan 2010
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Peter T.

Position: Director

Appointed: 19 September 2016

Daniel O.

Position: Director

Appointed: 09 January 2015

Nimesh K.

Position: Director

Appointed: 08 June 2016

Resigned: 19 September 2016

Robert M.

Position: Director

Appointed: 09 January 2015

Resigned: 08 June 2016

Peter T.

Position: Director

Appointed: 14 February 2014

Resigned: 07 October 2014

Maxim C.

Position: Director

Appointed: 30 July 2013

Resigned: 02 June 2017

Peter T.

Position: Director

Appointed: 22 October 2012

Resigned: 17 September 2013

Finn P.

Position: Director

Appointed: 01 March 2010

Resigned: 18 September 2013

Ritchie K.

Position: Director

Appointed: 06 January 2010

Resigned: 18 September 2013

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Alterium Limited from Ipswich, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Alterium Limited

Holbrook House 51 John Street, Ipswich, IP3 0AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 08621989
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

C G Global September 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11-82 313666 087     
Balance Sheet
Cash Bank In Hand  83 4001 338 263     
Current Assets  4 271 28314 544 2191 870 602118 383116 853371 682704 065
Debtors  4 187 88313 205 9561 855 24596 03499 678339 900621 640
Cash Bank On Hand    15 35722 34917 17531 78282 425
Net Assets Liabilities    -2 534 623-5 885 359-10 291 071-13 806 193-18 435 974
Other Debtors    1 752 34863 17084 387324 666606 467
Property Plant Equipment    36 11429 89266 93260 15163 762
Tangible Fixed Assets  14 83663 343     
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital  11     
Profit Loss Account Reserve  -82 314666 086     
Shareholder Funds11-82 313666 087     
Other
Creditors Due Within One Year  4 368 43213 929 440     
Deferred Tax Liability   12 035     
Net Assets Liability Excluding Pension Asset Liability  -82 313666 087     
Net Current Assets Liabilities  -97 149614 779-2 558 702-5 903 216-10 358 003-13 866 344-18 484 488
Number Shares Allotted 1 1     
Accumulated Depreciation Impairment Property Plant Equipment    81 763109 312148 200191 444236 490
Additions Other Than Through Business Combinations Property Plant Equipment     21 32775 92836 46348 657
Amounts Owed By Related Parties    2 566    
Amounts Owed To Group Undertakings    4 296 4765 837 82610 255 75313 850 37818 610 728
Average Number Employees During Period     2222
Creditors    4 429 3046 021 59910 474 85614 238 02619 188 553
Increase From Depreciation Charge For Year Property Plant Equipment     27 54938 88843 24445 046
Other Creditors    78 879142 485181 978295 361382 435
Property Plant Equipment Gross Cost    117 877139 204215 132251 595300 252
Provisions For Liabilities Balance Sheet Subtotal    12 03512 035  15 248
Total Assets Less Current Liabilities  -82 313678 122-2 522 588-5 873 324-10 291 071-13 806 193-18 420 726
Trade Creditors Trade Payables    53 94941 28837 12592 287195 390
Trade Debtors Trade Receivables    100 33132 86415 29115 23415 173
Par Value Share 1 1     
Share Capital Allotted Called Up Paid1111     
Tangible Fixed Assets Additions   62 647     
Tangible Fixed Assets Cost Or Valuation  21 22883 875     
Tangible Fixed Assets Depreciation  6 39220 532     
Tangible Fixed Assets Depreciation Charged In Period   14 140     
Called Up Share Capital Not Paid Not Expressed As Current Asset11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Registration of charge 071174470016, created on Mon, 3rd Jul 2023
filed on: 10th, July 2023
Free Download (19 pages)

Company search

Advertisements