General information

Name:

Flexigasuk Ltd

Office Address:

C/o Harveys Insolvency & Turnaround Ltd 2 Old Bath Road RG14 1QL Newbury

Number: 10810030

Incorporation date: 2017-06-08

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Flexigasuk Limited is officially located at Newbury at C/o Harveys Insolvency & Turnaround Ltd. Anyone can find the firm using the postal code - RG14 1QL. Flexigasuk's incorporation dates back to 2017. This firm is registered under the number 10810030 and its current state is liquidation. This enterprise's declared SIC number is 46740 which stands for Wholesale of hardware, plumbing and heating equipment and supplies. The firm's latest filed accounts documents describe the period up to 2020-03-31 and the latest annual confirmation statement was submitted on 2021-05-11.

Financial data based on annual reports

Company staff

Andrew V.

Role: Director

Appointed: 29 August 2018

Latest update: 8 September 2023

Richard W.

Role: Director

Appointed: 08 June 2017

Latest update: 8 September 2023

Declan J.

Role: Director

Appointed: 08 June 2017

Latest update: 8 September 2023

People with significant control

Merus Group Limited
Address: Unit 1 London Road South, Poynton, Stockport, SK12 1LQ, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 10774751
Notified on 26 July 2018
Nature of control:
1/2 or less of shares
Richard W.
Notified on 8 June 2017
Ceased on 26 July 2018
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Fyffes Pen Holdings Ltd
Address: Ebenezer House Ryecroft, Newcastle, ST5 2BE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10838949
Notified on 26 July 2018
Ceased on 26 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 25 May 2022
Confirmation statement last made up date 11 May 2021
Annual Accounts
Start Date For Period Covered By Report 2017-06-08
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
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 Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Unit 1 Armcon Business Park London Road South Poynton SK12 1LQ United Kingdom on 9th June 2022 to 2 Old Bath Road Newbury Berkshire RG14 1QL (AD01)
filed on: 9th, June 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
6
Company Age

Closest Companies - by postcode