Flexible Manufacturing Systems Limited

General information

Name:

Flexible Manufacturing Systems Ltd

Office Address:

1 Abbots Quay Monks Ferry CH41 5LH Birkenhead

Number: 01751817

Incorporation date: 1983-09-09

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01751817 fourty one years ago, Flexible Manufacturing Systems Limited was set up as a Private Limited Company. The business current mailing address is 1 Abbots Quay, Monks Ferry Birkenhead. The company's principal business activity number is 68209 - Other letting and operating of own or leased real estate. 2022/03/31 is the last time company accounts were filed.

The following company owes its achievements and constant development to exactly two directors, namely Shelagh M. and Timothy M., who have been controlling it since 2006-06-01. In order to help the directors in their tasks, the abovementioned company has been utilizing the expertise of Timothy M. as a secretary since 2006.

Executives with significant control over the firm are: Timothy M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul H. 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

Shelagh M.

Role: Director

Appointed: 01 June 2006

Latest update: 24 December 2023

Timothy M.

Role: Secretary

Appointed: 01 June 2006

Latest update: 24 December 2023

Timothy M.

Role: Director

Appointed: 10 March 1992

Latest update: 24 December 2023

People with significant control

Timothy M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul H.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 18th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th December 2014
Annual Accounts 16th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16th December 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
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
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
40
Company Age

Similar companies nearby

Closest companies