Flexiwaste Environmental Services Ltd GILLINGHAM


Flexiwaste Environmental Services started in year 2012 as Private Limited Company with registration number 08114490. The Flexiwaste Environmental Services company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Gillingham at Unit Oy21 Capstone Road. Postal code: ME7 3JQ.

The company has one director. Stephen A., appointed on 31 March 2023. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - Mark J., Paul V. and others listed below. There were no ex secretaries.

This company operates within the ME20 7RG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1112458 . It is located at Alco Plant Hire Ltd, Vantage Point, Snodland with a total of 7 carsand 2 trailers.

Flexiwaste Environmental Services Ltd Address / Contact

Office Address Unit Oy21 Capstone Road
Office Address2 Elm Court Business Village
Town Gillingham
Post code ME7 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08114490
Date of Incorporation Thu, 21st Jun 2012
Industry Specialised cleaning services
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Stephen A.

Position: Director

Appointed: 31 March 2023

Mark J.

Position: Director

Appointed: 21 June 2012

Resigned: 31 March 2023

Paul V.

Position: Director

Appointed: 21 June 2012

Resigned: 31 March 2023

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Stephen A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Paul V., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen A.

Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark J.

Notified on 6 April 2017
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul V.

Notified on 6 April 2017
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312022-07-312023-07-31
Net Worth19 01941 7803 233-8 669    
Balance Sheet
Cash Bank On Hand   5 2965 4006 659  
Current Assets85 488147 693149 143105 52876 045101 809172 481165 326
Debtors76 811126 467128 055100 23270 64595 150  
Net Assets Liabilities   -8 669-16 41813 66230 11338 967
Other Debtors   5 1002 7235 000  
Property Plant Equipment   69 20926 66320 100  
Cash Bank In Hand8 67721 22621 0885 296    
Net Assets Liabilities Including Pension Asset Liability19 01941 7803 233-8 669    
Tangible Fixed Assets110 11685 58085 35269 209    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve18 91941 6803 133-8 769    
Shareholder Funds19 01941 7803 233-8 669    
Other
Accrued Liabilities Deferred Income   1 8501 5001 500  
Accumulated Depreciation Impairment Property Plant Equipment   4 61830 93252 996  
Additions Other Than Through Business Combinations Property Plant Equipment     279  
Bank Borrowings Overdrafts   75 67837 94649 285  
Corporation Tax Payable   2    
Creditors   5 316114 593104 830115 347108 562
Deferred Tax Asset Debtors    8 5931 316  
Finance Lease Liabilities Present Value Total   19 0444 6011 152  
Increase From Depreciation Charge For Year Property Plant Equipment    26 3146 844  
Net Current Assets Liabilities4 71119 364-40 687-58 720-38 548-3 02157 13456 764
Number Shares Issued Fully Paid    100100  
Other Creditors   5 31646 87642 028  
Other Disposals Property Plant Equipment    90 000   
Other Taxation Social Security Payable   14 1301 6394 161  
Par Value Share111111  
Property Plant Equipment Gross Cost   147 59572 81773 096  
Provisions For Liabilities Balance Sheet Subtotal   13 8424 5333 41728 07128 071
Total Assets Less Current Liabilities114 827104 94444 66510 489-11 88517 079204 876240 285
Trade Creditors Trade Payables   16 03822 0316 704  
Trade Debtors Trade Receivables   95 13259 32988 834  
Advances Credits Directors      84 
Creditors Due After One Year73 78546 04824 3615 316    
Creditors Due Within One Year80 777128 329189 830164 248    
Number Shares Allotted100100100100    
Provisions For Liabilities Charges22 02317 11617 07113 842    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions122 91817 35129 8437 246    
Tangible Fixed Assets Cost Or Valuation122 918127 519155 571162 817    
Tangible Fixed Assets Depreciation12 80241 93970 21993 608    
Tangible Fixed Assets Depreciation Charged In Period12 80229 13728 89323 389    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  613     
Tangible Fixed Assets Disposals 12 7501 791     
Average Number Employees During Period      44
Fixed Assets      147 742183 521

Transport Operator Data

Alco Plant Hire Ltd
Address Vantage Point , Holborough Road
City Snodland
Post code ME6 5SL
Vehicles 7
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
Free Download (1 page)

Company search