Flexitrans Limited FELIXSTOWE


Flexitrans started in year 2003 as Private Limited Company with registration number 04949888. The Flexitrans company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Felixstowe at Magnum House. Postal code: IP11 7NR. Since 8th February 2005 Flexitrans Limited is no longer carrying the name Magnum Shipping.

The firm has 2 directors, namely James R., James R.. Of them, James R. has been with the company the longest, being appointed on 11 May 2005 and James R. has been with the company for the least time - from 25 May 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flexitrans Limited Address / Contact

Office Address Magnum House
Office Address2 62 Leopold Road
Town Felixstowe
Post code IP11 7NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04949888
Date of Incorporation Fri, 31st Oct 2003
Industry Other transportation support activities
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

James R.

Position: Director

Appointed: 25 May 2005

James R.

Position: Director

Appointed: 11 May 2005

Robert H.

Position: Secretary

Appointed: 28 October 2005

Resigned: 11 March 2020

Azygous Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2003

Resigned: 31 October 2003

Robert H.

Position: Director

Appointed: 31 October 2003

Resigned: 11 March 2020

Azygous Directors Limited

Position: Director

Appointed: 31 October 2003

Resigned: 31 October 2003

Ross P.

Position: Secretary

Appointed: 31 October 2003

Resigned: 28 October 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is James R. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

James R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Magnum Shipping February 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand73 64592 612222 058206 959200 184214 134363 321
Current Assets394 470344 321525 227407 069439 998595 726544 190
Debtors320 825251 709272 888200 110239 814381 592180 869
Net Assets Liabilities84 88981 40089 956    
Other Debtors2 25317 6528 7563 7783 8338 3129 189
Property Plant Equipment56 48922 43316 1255 5953 5364 0812 721
Other
Accumulated Depreciation Impairment Property Plant Equipment57 75543 26250 16822 19524 2547 84910 334
Average Number Employees During Period  55556
Corporation Tax Payable25 10030 44945 61140 33935 24848 70059 925
Creditors22 64316 004421 115304 647318 247410 165229 560
Deferred Tax Asset Debtors9181 7272 0841 4002 5312 0641 107
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 7382 7382 7382 7382 738
Increase From Depreciation Charge For Year Property Plant Equipment 12 6506 9061 1312 0592 2532 485
Net Current Assets Liabilities51 04374 97173 831102 422121 751185 561314 630
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors22 64316 00426 49913 19913 8859 0578 591
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 143 29 104 18 658 
Other Disposals Property Plant Equipment 48 550 44 830 18 658 
Other Taxation Social Security Payable17 64116 47718 31765 31348 075 2 312
Par Value Share 111111
Property Plant Equipment Gross Cost114 24565 69566 29327 79027 79011 93013 055
Total Additions Including From Business Combinations Property Plant Equipment  5986 327 2 7981 125
Total Assets Less Current Liabilities107 53297 40489 956108 017125 287189 642317 351
Trade Creditors Trade Payables258 425203 081330 688185 796221 039352 408158 732
Trade Debtors Trade Receivables317 654232 330262 048194 932233 450371 216170 573

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements