Mayflex Holdings Limited BIRMINGHAM


Founded in 2008, Mayflex Holdings, classified under reg no. 06732855 is an active company. Currently registered at Excel House Junction Six Industrial Park B6 7JJ, Birmingham the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 11th November 2008 Mayflex Holdings Limited is no longer carrying the name Ensco 711.

Currently there are 3 directors in the the company, namely Jerome M., Andrew P. and Andros N.. In addition one secretary - Andros N. - is with the firm. Currently 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.

Mayflex Holdings Limited Address / Contact

Office Address Excel House Junction Six Industrial Park
Office Address2 Electric Avenue
Town Birmingham
Post code B6 7JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06732855
Date of Incorporation Fri, 24th Oct 2008
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jerome M.

Position: Director

Appointed: 02 June 2023

Andrew P.

Position: Director

Appointed: 25 April 2017

Andros N.

Position: Secretary

Appointed: 30 April 2015

Andros N.

Position: Director

Appointed: 30 April 2015

Patrick S.

Position: Director

Appointed: 15 May 2019

Resigned: 25 July 2023

David G.

Position: Director

Appointed: 25 April 2017

Resigned: 15 May 2019

Johan V.

Position: Director

Appointed: 30 April 2015

Resigned: 25 April 2017

Lucinda S.

Position: Director

Appointed: 16 November 2010

Resigned: 30 April 2015

Mark M.

Position: Director

Appointed: 21 September 2009

Resigned: 30 April 2015

Robert M.

Position: Secretary

Appointed: 26 November 2008

Resigned: 30 April 2015

Robert M.

Position: Director

Appointed: 26 November 2008

Resigned: 25 April 2017

Mary M.

Position: Director

Appointed: 26 November 2008

Resigned: 30 April 2015

Andrew P.

Position: Director

Appointed: 26 November 2008

Resigned: 30 April 2015

Michael W.

Position: Director

Appointed: 24 October 2008

Resigned: 26 November 2008

Hbjgw Secretarial Support Limited

Position: Secretary

Appointed: 24 October 2008

Resigned: 26 November 2008

Gw Incorporations Limited

Position: Corporate Director

Appointed: 24 October 2008

Resigned: 26 November 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Sonepar Uk Limited from Milton Keynes, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sonepar Uk Limited

Routeco Limited Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09203990
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ensco 711 November 11, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (21 pages)

Company search

Advertisements