General information

Name:

Flexowrap Ltd

Office Address:

The Kimbels 5 Hewitt Road Barford CV35 8EZ Warwick

Number: 05610883

Incorporation date: 2005-11-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flexowrap began its operations in 2005 as a Private Limited Company under the following Company Registration No.: 05610883. The business has been prospering for 19 years and it's currently active. The firm's headquarters is registered in Warwick at The Kimbels 5 Hewitt Road. You can also locate the company using its postal code of CV35 8EZ. It has been already thirteen years from the moment This company's business name is Flexowrap Limited, but till 2011 the business name was Sib Technology and up to that point, until September 26, 2006 the firm was known as Theocrest Automation. It means this company used three other names. This business's registered with SIC code 25730 - Manufacture of tools. Flexowrap Ltd released its latest accounts for the financial period up to 2022/08/31. The firm's most recent confirmation statement was submitted on 2022/12/10.

In order to be able to match the demands of their client base, this specific firm is constantly guided by a body of three directors who are Ian H., Brian F. and Isla F.. Their support has been of extreme use to this specific firm since July 2, 2013. In addition, the managing director's responsibilities are regularly backed by a secretary - Isla F., who was officially appointed by this specific firm on April 23, 2009.

  • Previous company's names
  • Flexowrap Limited 2011-02-02
  • Sib Technology Limited 2006-09-26
  • Theocrest Automation Limited 2005-11-02

Financial data based on annual reports

Company staff

Ian H.

Role: Director

Appointed: 02 July 2013

Latest update: 17 April 2024

Brian F.

Role: Director

Appointed: 23 April 2009

Latest update: 17 April 2024

Isla F.

Role: Secretary

Appointed: 23 April 2009

Latest update: 17 April 2024

Isla F.

Role: Director

Appointed: 22 August 2006

Latest update: 17 April 2024

People with significant control

Executives who have control over the firm are as follows: Brian F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brian F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 28 January 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 7th December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 7th December 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2022/08/31 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Cavans Way Binley Industrial Estate

Post code:

CV3 2SF

City / Town:

Coventry

HQ address,
2013

Address:

Cavans Way Binley Industrial Estate

Post code:

CV3 2SF

City / Town:

Coventry

HQ address,
2014

Address:

Cavans Way Binley Industrial Estate

Post code:

CV3 2SF

City / Town:

Coventry

HQ address,
2015

Address:

Cavans Way Binley Industrial Estate

Post code:

CV3 2SF

City / Town:

Coventry

Accountant/Auditor,
2014 - 2015

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
18
Company Age