General information

Name:

Flexiwide Ltd

Office Address:

40 Gable Croft Boley Park WS14 9RY Lichfield

Number: 03711600

Incorporation date: 1999-02-11

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flexiwide has been operating in this business field for at least twenty five years. Started under number 03711600, this firm is registered as a Private Limited Company. You can contact the headquarters of the company during its opening times at the following location: 40 Gable Croft Boley Park, WS14 9RY Lichfield. This firm's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Flexiwide Ltd released its account information for the financial year up to 2023-01-30. The firm's latest annual confirmation statement was submitted on 2023-09-21.

Current directors listed by this particular business are as follow: Robert T. appointed in 2003 and Philip C. appointed in 1999 in April. To provide support to the directors, the business has been utilizing the skills of Karen T. as a secretary since May 2019.

Financial data based on annual reports

Company staff

Karen T.

Role: Secretary

Appointed: 06 May 2019

Latest update: 26 January 2024

Robert T.

Role: Director

Appointed: 08 May 2003

Latest update: 26 January 2024

Philip C.

Role: Director

Appointed: 09 April 1999

Latest update: 26 January 2024

People with significant control

The companies that control this firm are as follows: Borshch Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Caroline Street, B3 1TR and was registered as a PSC under the registration number 11940399.

Borshch Holdings Limited
Address: No 3 Caroline Court 13 Caroline Street, Birmingham, B3 1TR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11940399
Notified on 11 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip C.
Notified on 6 April 2016
Ceased on 11 September 2020
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 30 October 2024
Account last made up date 30 January 2023
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 30 July 2018
Annual Accounts
Start Date For Period Covered By Report 31 July 2018
End Date For Period Covered By Report 30 January 2020
Annual Accounts
Start Date For Period Covered By Report 31 January 2020
End Date For Period Covered By Report 30 January 2021
Annual Accounts
Start Date For Period Covered By Report 31 January 2021
End Date For Period Covered By Report 30 January 2022
Annual Accounts
Start Date For Period Covered By Report 31 January 2022
End Date For Period Covered By Report 30 January 2023
Annual Accounts
Start Date For Period Covered By Report 31 January 2023
End Date For Period Covered By Report 30 January 2024
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 15 April 2013
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 30th January 2024 (AA)
filed on: 8th, April 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

HQ address,
2013

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

HQ address,
2016

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

Accountant/Auditor,
2012 - 2016

Name:

Williams, Ashton & Anderson Limited

Address:

359 Yardley Road Yardley

Post code:

B25 8NB

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode