Flextech Hose Solutions Limited TODDINGTON


Founded in 2009, Flextech Hose Solutions, classified under reg no. 07056556 is an active company. Currently registered at Church View Chambers LU5 6BS, Toddington the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Gary W., Martin R. and Gary S.. Of them, Gary S. has been with the company the longest, being appointed on 8 January 2015 and Gary W. has been with the company for the least time - from 2 January 2020. 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.

Flextech Hose Solutions Limited Address / Contact

Office Address Church View Chambers
Office Address2 38 Market Square
Town Toddington
Post code LU5 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07056556
Date of Incorporation Mon, 26th Oct 2009
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Gary W.

Position: Director

Appointed: 02 January 2020

Martin R.

Position: Director

Appointed: 02 January 2019

Gary S.

Position: Director

Appointed: 08 January 2015

Carolyn S.

Position: Secretary

Appointed: 20 March 2018

Resigned: 19 July 2020

Karl S.

Position: Secretary

Appointed: 26 October 2009

Resigned: 09 January 2015

Richard H.

Position: Director

Appointed: 26 October 2009

Resigned: 26 October 2009

Karl S.

Position: Director

Appointed: 26 October 2009

Resigned: 09 January 2015

Crs Legal Services Limited

Position: Corporate Secretary

Appointed: 26 October 2009

Resigned: 26 October 2009

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Gary S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Carolyn S. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Carolyn S.

Notified on 20 March 2018
Ceased on 19 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand57414018 07312 34498 225476 211332 794202 168
Current Assets747 958990 9031 005 8181 014 1331 374 0441 640 3701 588 8341 876 803
Debtors255 558385 925327 175413 860747 741639 180761 3801 057 457
Net Assets Liabilities5 30013 368100 176158 029304 474522 686648 812796 605
Other Debtors74 946101 80885 89890 875191 697341 771250 769196 668
Property Plant Equipment73 140117 116193 905210 359227 685181 934155 406196 110
Total Inventories491 826604 838660 570587 929528 078524 979494 660617 178
Other
Accrued Liabilities2 0001 500      
Accumulated Depreciation Impairment Property Plant Equipment4 02027 02830 833124 832185 509240 031284 055297 390
Average Number Employees During Period1113151619171715
Bank Borrowings Overdrafts125 910254 979196 429271 077403 758439 551501 600594 362
Bank Overdrafts125 910254 979196 429271 077403 758239 551323 358453 969
Creditors427 500457 346512 974301 650252 73648 39518 23953 848
Finance Lease Liabilities Present Value Total 34 64886 67661 65072 73648 39518 23953 848
Increase Decrease In Property Plant Equipment 50 75898 915 39 981  96 803
Increase From Depreciation Charge For Year Property Plant Equipment 23 00825 259 60 67754 52244 02455 427
Net Current Assets Liabilities359 660358 111427 326274 278359 520412 742529 595668 651
Other Creditors337 500422 698426 298240 000180 000174 55678 95064 720
Other Taxation Social Security Payable7 01810 11372 57476 792117 505180 943130 147144 332
Prepayments27 06742 691      
Property Plant Equipment Gross Cost77 160144 144149 673335 191413 194421 965439 461493 500
Provisions For Liabilities Balance Sheet Subtotal 4 5138 08124 95829 99523 59517 95014 308
Total Additions Including From Business Combinations Property Plant Equipment 66 984119 781 78 0038 77117 496108 029
Total Assets Less Current Liabilities432 800475 227621 231484 637587 205594 676685 001864 761
Trade Creditors Trade Payables145 989251 316195 318238 246314 140403 286329 823371 891
Trade Debtors Trade Receivables153 545284 117241 277322 985556 044297 409390 611556 846
Disposals Decrease In Depreciation Impairment Property Plant Equipment       42 092
Disposals Property Plant Equipment       53 990

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 12th January 2024
filed on: 24th, January 2024
Free Download (9 pages)

Company search