General information

Name:

Flexel 1986 Ltd

Office Address:

Unit 2 Burnt Meadow Road Moons Moat North Industrial Estate B98 9PA Redditch

Number: 06605957

Incorporation date: 2008-05-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flexel 1986 started conducting its operations in the year 2008 as a Private Limited Company under the ID 06605957. This company has been active for sixteen years and it's currently active. This firm's registered office is located in Redditch at Unit 2 Burnt Meadow Road. Anyone could also locate the firm utilizing its area code of B98 9PA. The name of the firm was changed in the year 2014 to Flexel 1986 Limited. This enterprise former name was Flexel Properties. The firm's classified under the NACE and SIC code 27330 and their NACE code stands for Manufacture of wiring devices. 2022-05-31 is the last time when the accounts were reported.

There seems to be a team of four directors managing the business at the current moment, specifically Karen N., Anthony N., Phillip N. and Peter N. who have been performing the directors assignments since December 2023.

  • Previous company's names
  • Flexel 1986 Limited 2014-04-08
  • Flexel Properties Limited 2008-05-29

Financial data based on annual reports

Company staff

Karen N.

Role: Director

Appointed: 01 December 2023

Latest update: 29 March 2024

Anthony N.

Role: Director

Appointed: 26 September 2016

Latest update: 29 March 2024

Phillip N.

Role: Director

Appointed: 26 September 2016

Latest update: 29 March 2024

Peter N.

Role: Director

Appointed: 29 May 2008

Latest update: 29 March 2024

People with significant control

Executives with significant control over this firm are: Anthony N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Phillip N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter N. has substantial control or influence over the company.

Anthony N.
Notified on 1 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Phillip N.
Notified on 1 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter N.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 31 August 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 31 August 2013
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 12 January 2015
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 27330 : Manufacture of wiring devices
15
Company Age

Closest Companies - by postcode