General information

Name:

Flexi Resin Ltd

Office Address:

3 Mellor Road Cheadle Hulme SK8 5AT Cheadle

Number: 09471288

Incorporation date: 2015-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flexi Resin Limited with Companies House Reg No. 09471288 has been in this business field for 9 years. This particular Private Limited Company is located at 3 Mellor Road, Cheadle Hulme in Cheadle and company's zip code is SK8 5AT. The firm's classified under the NACE and SIC code 43290 and their NACE code stands for Other construction installation. The business most recent accounts cover the period up to 2020-03-31 and the most current annual confirmation statement was submitted on 2020-03-04.

From the information we have gathered, this company was established in March 2015 and has so far been led by three directors, out of whom two (Craig S. and Andre K.) are still functioning.

Executives who control the firm include: Andre K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Craig S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Craig S.

Role: Director

Appointed: 27 June 2017

Latest update: 26 December 2023

Andre K.

Role: Director

Appointed: 04 March 2015

Latest update: 26 December 2023

People with significant control

Andre K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Craig S.
Notified on 27 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Timothy A.
Notified on 6 April 2016
Ceased on 27 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 15 April 2021
Confirmation statement last made up date 04 March 2020
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 04 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
9
Company Age

Similar companies nearby

Closest companies