Multiflex Limited CLACTON-ON-SEA


Multiflex Limited is a private limited company situated at 12 High Street, Clacton-On-Sea CO15 1NR. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-08-24, this 5-year-old company is run by 1 director.
Director Ahmed A., appointed on 07 March 2023.
The company is officially classified as "wholesale of electronic and telecommunications equipment and parts" (SIC code: 46520).
The latest confirmation statement was sent on 2023-03-07 and the date for the following filing is 2024-03-21. What is more, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Multiflex Limited Address / Contact

Office Address 12 High Street
Town Clacton-on-sea
Post code CO15 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11535799
Date of Incorporation Fri, 24th Aug 2018
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st August
Company age 6 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Ahmed A.

Position: Director

Appointed: 07 March 2023

Patrick M.

Position: Director

Appointed: 01 October 2022

Resigned: 07 March 2023

Moayad N.

Position: Director

Appointed: 26 February 2021

Resigned: 10 October 2022

Omar B.

Position: Director

Appointed: 10 October 2020

Resigned: 07 November 2020

Daniel J.

Position: Director

Appointed: 13 August 2020

Resigned: 13 August 2020

Roxana P.

Position: Director

Appointed: 05 December 2019

Resigned: 20 October 2021

Jan A.

Position: Director

Appointed: 24 August 2018

Resigned: 13 August 2020

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As BizStats researched, there is Ahmed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patrick M. This PSC and has 75,01-100% voting rights. Then there is Moayad N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ahmed A.

Notified on 7 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick M.

Notified on 12 October 2022
Ceased on 7 March 2023
Nature of control: 75,01-100% voting rights

Moayad N.

Notified on 1 March 2022
Ceased on 12 October 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Omar B.

Notified on 20 October 2021
Ceased on 1 February 2022
Nature of control: 75,01-100% voting rights

Roxana P.

Notified on 5 December 2019
Ceased on 20 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel J.

Notified on 13 August 2020
Ceased on 13 August 2020
Nature of control: 75,01-100% shares

Jan A.

Notified on 24 August 2018
Ceased on 13 August 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1115 79098 585165 560
Current Assets1 187 4351 583 3301 602 1902 726 560
Debtors412 885630 550614 560981 500
Net Assets Liabilities12 230 7402 136 3904 544 270
Property Plant Equipment350 897956 345960 0002 418 900
Total Inventories672 660836 990889 0451 579 500
Other
Accumulated Depreciation Impairment Property Plant Equipment 239 086240 000435 200
Average Number Employees During Period891115
Creditors520 017308 935425 800601 190
Fixed Assets350 897956 345960 0002 418 900
Increase From Depreciation Charge For Year Property Plant Equipment 239 086240 000435 200
Net Current Assets Liabilities667 4181 274 3951 602 1902 726 560
Property Plant Equipment Gross Cost350 8971 195 4311 200 0002 854 100
Total Additions Including From Business Combinations Property Plant Equipment 844 534243 6551 894 100
Total Assets Less Current Liabilities1 018 3152 230 7402 562 1905 145 460
Number Shares Allotted1   
Par Value Share1   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 11th March 2023. New Address: 12 High Street Clacton-on-Sea CO15 1NR. Previous address: 45 st. Marys Road London W5 5RG England
filed on: 11th, March 2023
Free Download (1 page)

Company search