Flexonics Limited HERTFORDSHIRE


Founded in 1993, Flexonics, classified under reg no. 02861142 is an active company. Currently registered at 59/61 High Street WD3 1RH, Hertfordshire the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 18, 2004 Flexonics Limited is no longer carrying the name Senior Operations.

At present there are 2 directors in the the company, namely Bindi F. and Andrew B.. In addition one secretary - Andrew B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flexonics Limited Address / Contact

Office Address 59/61 High Street
Office Address2 Rickmansworth
Town Hertfordshire
Post code WD3 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02861142
Date of Incorporation Mon, 11th Oct 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Bindi F.

Position: Director

Appointed: 01 July 2017

Andrew B.

Position: Secretary

Appointed: 02 December 2002

Andrew B.

Position: Director

Appointed: 02 December 2002

Derek H.

Position: Director

Appointed: 18 May 2015

Resigned: 30 June 2017

Leigh G.

Position: Secretary

Appointed: 19 May 2000

Resigned: 02 December 2002

Mark R.

Position: Director

Appointed: 19 May 2000

Resigned: 18 May 2015

Leigh G.

Position: Director

Appointed: 19 May 2000

Resigned: 02 December 2002

Francis F.

Position: Director

Appointed: 27 January 2000

Resigned: 06 February 2001

Anthony J.

Position: Director

Appointed: 26 November 1997

Resigned: 27 January 2000

Andrew P.

Position: Director

Appointed: 27 January 1997

Resigned: 05 October 1998

James K.

Position: Director

Appointed: 03 July 1996

Resigned: 27 January 2000

Roswitha N.

Position: Director

Appointed: 04 June 1996

Resigned: 27 January 2000

Francis F.

Position: Secretary

Appointed: 23 December 1993

Resigned: 19 May 2000

Andrew B.

Position: Director

Appointed: 23 December 1993

Resigned: 16 May 1996

Nicholas T.

Position: Director

Appointed: 23 December 1993

Resigned: 05 October 1998

Terence G.

Position: Director

Appointed: 23 December 1993

Resigned: 15 August 2000

Kevin G.

Position: Director

Appointed: 23 December 1993

Resigned: 14 November 1995

Richard B.

Position: Director

Appointed: 23 December 1993

Resigned: 11 November 1994

Howard J.

Position: Director

Appointed: 02 December 1993

Resigned: 23 December 1993

Laura H.

Position: Director

Appointed: 02 December 1993

Resigned: 23 December 1993

Robert R.

Position: Nominee Director

Appointed: 11 October 1993

Resigned: 02 December 1993

Christine C.

Position: Nominee Director

Appointed: 11 October 1993

Resigned: 02 December 1993

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1993

Resigned: 23 December 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Senior Engineering Investments Limited from Rickmansworth, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Senior Engineering Investments Limited

59/61 High Street, Rickmansworth, WD3 1RH, England

Legal authority The Companies Act 1948
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00938893
Notified on 6 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Senior Operations May 18, 2004
Hyperlipidaemia Education And Research Uk July 5, 2002
Senior Executive Trustee April 15, 2002
Senior Engineering Executive Trustee July 26, 1999
Senior Engineering Trustee March 3, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 17th, May 2023
Free Download (4 pages)

Company search

Advertisements