Flexispace Construction Ltd NORTHAMPTON


Flexispace Construction started in year 2014 as Private Limited Company with registration number 08985103. The Flexispace Construction company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Northampton at Derngate Mews. Postal code: NN1 1UE.

The company has 2 directors, namely Christopher S., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 8 April 2014 and Christopher S. has been with the company for the least time - from 24 May 2017. As of 24 April 2024, there were 2 ex directors - Duncan B., Nicholas S. and others listed below. There were no ex secretaries.

Flexispace Construction Ltd Address / Contact

Office Address Derngate Mews
Office Address2 Derngate
Town Northampton
Post code NN1 1UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08985103
Date of Incorporation Tue, 8th Apr 2014
Industry Development of building projects
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Christopher S.

Position: Director

Appointed: 24 May 2017

Mark S.

Position: Director

Appointed: 08 April 2014

Duncan B.

Position: Director

Appointed: 08 April 2014

Resigned: 16 December 2016

Nicholas S.

Position: Director

Appointed: 08 April 2014

Resigned: 13 February 2024

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

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

Christopher S.

Notified on 13 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas S.

Notified on 6 April 2016
Ceased on 13 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3953 787       
Balance Sheet
Cash Bank In Hand3 68943 765       
Cash Bank On Hand    113 98170 958195 90988 012300 077
Current Assets3 789102 605128 627344 303202 341528 789895 821398 069576 469
Debtors10058 840  88 360218 045655 845117 008106 007
Net Assets Liabilities  36 40165 90664 012267 303376 009177 558210 607
Other Debtors    7 47455 11253 76953 12954 060
Total Inventories     239 78644 067193 049170 385
Property Plant Equipment    15 36017 68817 94822 657 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2953 687       
Shareholder Funds3953 787       
Other
Amount Specific Advance Or Credit Directors 3 54015 540      
Amount Specific Advance Or Credit Made In Period Directors 3 54012 000      
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0502 6002 60057 5792 7001 2501 350
Accumulated Depreciation Impairment Property Plant Equipment    7 59012 01216 50122 16727 205
Average Number Employees During Period  444  1 
Creditors 98 81891 176294 997151 089221 59510 000241 918384 656
Creditors Due Within One Year3 39498 818       
Fixed Assets   19 20015 360    
Increase From Depreciation Charge For Year Property Plant Equipment     4 4224 4895 6665 038
Net Current Assets Liabilities3953 78736 40149 30651 252307 194370 761156 151191 813
Number Shares Allotted100100       
Other Creditors    6 10110 80142 72233836 423
Other Taxation Social Security Payable    13 52177 097242 085114 027184 291
Par Value Share11       
Property Plant Equipment Gross Cost    22 95029 70034 44944 82447 349
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment     6 7504 74910 3752 525
Total Assets Less Current Liabilities3953 78737 45168 50666 612324 882388 709178 808211 957
Trade Creditors Trade Payables    131 467133 697240 253127 553163 942
Trade Debtors Trade Receivables    80 886162 933602 07663 87951 947
Advances Credits Directors 3 540       
Bank Borrowings Overdrafts      10 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 5th, March 2024
Free Download (2 pages)

Company search

Advertisements