Flexton Developments Limited SLOUGH


Flexton Developments started in year 2014 as Private Limited Company with registration number 09304659. The Flexton Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Slough at Dunmar Stoke Court Drive. Postal code: SL2 4LT. Since Wednesday 17th February 2016 Flexton Developments Limited is no longer carrying the name Flexton Consulting.

The company has one director. Slakhan K., appointed on 18 January 2016. There are currently no secretaries appointed. As of 28 May 2024, there were 3 ex directors - Darbara D., Kulwinder D. and others listed below. There were no ex secretaries.

Flexton Developments Limited Address / Contact

Office Address Dunmar Stoke Court Drive
Office Address2 Stoke Poges
Town Slough
Post code SL2 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09304659
Date of Incorporation Tue, 11th Nov 2014
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Slakhan K.

Position: Director

Appointed: 18 January 2016

Darbara D.

Position: Director

Appointed: 18 January 2016

Resigned: 18 January 2016

Kulwinder D.

Position: Director

Appointed: 05 August 2015

Resigned: 03 February 2023

Osker H.

Position: Director

Appointed: 11 November 2014

Resigned: 08 January 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Slakhan K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Slakhan K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Flexton Consulting February 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1       
Balance Sheet
Cash Bank On Hand 1003553 2418471951 121968
Current Assets12 221 4772 227 7542 610 5802 613 0702 620 5732 622 9552 635 927
Debtors  1 200354 175351 475351 175348 975349 175
Net Assets Liabilities -6 140-8 180-7 465-8 571-9 722-10 936-12 679
Other Debtors  1 200352 400349 700349 400347 200347 400
Total Inventories 2 221 3772 226 1992 253 1642 260 7482 269 2032 272 8592 285 784
Cash Bank In Hand1100      
Net Assets Liabilities Including Pension Asset Liability1-6 140      
Stocks Inventory 2 221 377      
Reserves/Capital
Called Up Share Capital1100      
Profit Loss Account Reserve -6 240      
Shareholder Funds1       
Other
Creditors 2 227 6172 235 9342 618 0452 621 6412 630 2952 633 8912 648 606
Deferred Tax Asset Debtors   1 7751 7751 7751 7751 775
Net Current Assets Liabilities1-6 140-8 180-7 465-8 571-9 722-10 936-12 679
Other Creditors 2 227 6172 235 9342 209 3842 215 3802 215 1542 219 9502 233 465
Trade Creditors Trade Payables   3 6001 20010 0808 8808 880
Capital Employed1-6 140      
Creditors Due Within One Year 2 227 617      
Number Shares Allotted1100      
Number Shares Allotted Increase Decrease During Period 99      
Par Value Share11      
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Share Capital Allotted Called Up Paid1100      
Value Shares Allotted Increase Decrease During Period 99      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 093046590001, created on Wednesday 31st January 2024
filed on: 8th, February 2024
Free Download (37 pages)

Company search